|
|
16 Mar 2021
|
16 Mar 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
29 Dec 2020
|
29 Dec 2020
First Gazette notice for voluntary strike-off
|
|
|
21 Dec 2020
|
21 Dec 2020
Application to strike the company off the register
|
|
|
12 Nov 2019
|
12 Nov 2019
Confirmation statement made on 1 November 2019 with updates
|
|
|
06 Nov 2018
|
06 Nov 2018
Confirmation statement made on 1 November 2018 with updates
|
|
|
07 Nov 2017
|
07 Nov 2017
Confirmation statement made on 1 November 2017 with no updates
|
|
|
14 Nov 2016
|
14 Nov 2016
Confirmation statement made on 1 November 2016 with updates
|
|
|
14 Nov 2016
|
14 Nov 2016
Director's details changed for Mr James Booth on 14 November 2016
|
|
|
23 Nov 2015
|
23 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
|
|
|
16 Jan 2015
|
16 Jan 2015
Annual return made up to 1 November 2014 with full list of shareholders
|
|
|
19 Mar 2014
|
19 Mar 2014
Second filing of AR01 previously delivered to Companies House made up to 1 November 2013
|
|
|
03 Feb 2014
|
03 Feb 2014
Annual return made up to 1 November 2013 with full list of shareholders
|
|
|
03 Feb 2014
|
03 Feb 2014
Appointment of Mr James Booth as a director
|
|
|
11 Sep 2013
|
11 Sep 2013
Termination of appointment of Graham Heywood as a director
|
|
|
11 Sep 2013
|
11 Sep 2013
Termination of appointment of Gloria Heywood as a secretary
|
|
|
27 Aug 2013
|
27 Aug 2013
Registered office address changed from , 54 Sun Street, Waltham Abbey, Essex, EN9 1EJ on 27 August 2013
|
|
|
02 Jan 2013
|
02 Jan 2013
Annual return made up to 1 November 2012 with full list of shareholders
|