|
|
09 Jan 2024
|
09 Jan 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
24 Oct 2023
|
24 Oct 2023
First Gazette notice for voluntary strike-off
|
|
|
12 Oct 2023
|
12 Oct 2023
Application to strike the company off the register
|
|
|
12 Jun 2023
|
12 Jun 2023
Confirmation statement made on 12 June 2023 with no updates
|
|
|
15 Mar 2023
|
15 Mar 2023
Change of details for Mr Steven James Edward Walker as a person with significant control on 15 March 2023
|
|
|
13 Jun 2022
|
13 Jun 2022
Confirmation statement made on 12 June 2022 with updates
|
|
|
04 Aug 2021
|
04 Aug 2021
Change of details for Mr Steven James Edward Walker as a person with significant control on 4 August 2021
|
|
|
04 Aug 2021
|
04 Aug 2021
Cessation of Catherine Joan Walker as a person with significant control on 4 August 2021
|
|
|
04 Aug 2021
|
04 Aug 2021
Director's details changed for Mr Steven James Edward Walker on 4 August 2021
|
|
|
14 Jun 2021
|
14 Jun 2021
Confirmation statement made on 12 June 2021 with no updates
|
|
|
08 Jun 2021
|
08 Jun 2021
Registered office address changed from 17, the Cedars Cedar Avenue Hazlemere High Wycombe HP15 7DL England to 48 Carver Hill Road High Wycombe HP11 2UA on 8 June 2021
|
|
|
07 Jun 2021
|
07 Jun 2021
Termination of appointment of Catherine Joan Walker as a director on 4 June 2021
|
|
|
07 Jun 2021
|
07 Jun 2021
Termination of appointment of Catherine Joan Walker as a secretary on 4 June 2021
|
|
|
15 Jun 2020
|
15 Jun 2020
Confirmation statement made on 12 June 2020 with no updates
|
|
|
12 Jun 2019
|
12 Jun 2019
Confirmation statement made on 12 June 2019 with no updates
|
|
|
13 Jun 2018
|
13 Jun 2018
Confirmation statement made on 12 June 2018 with no updates
|
|
|
12 Jun 2017
|
12 Jun 2017
Confirmation statement made on 12 June 2017 with updates
|