|
|
21 May 2019
|
21 May 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
05 Mar 2019
|
05 Mar 2019
First Gazette notice for voluntary strike-off
|
|
|
21 Feb 2019
|
21 Feb 2019
Application to strike the company off the register
|
|
|
13 Feb 2018
|
13 Feb 2018
Confirmation statement made on 13 February 2018 with no updates
|
|
|
17 Feb 2017
|
17 Feb 2017
Confirmation statement made on 13 February 2017 with updates
|
|
|
22 Feb 2016
|
22 Feb 2016
Annual return made up to 13 February 2016 with full list of shareholders
|
|
|
26 Feb 2015
|
26 Feb 2015
Annual return made up to 13 February 2015 with full list of shareholders
|
|
|
26 Feb 2015
|
26 Feb 2015
Director's details changed for David John Cartwright on 23 January 2015
|
|
|
26 Feb 2015
|
26 Feb 2015
Registered office address changed from 77 High Street Little Shelford Cambridge CB22 5ES to Kenwood Jaggers Lane Hathersage Hope Valley Derbyshire S32 1AZ on 26 February 2015
|
|
|
05 Mar 2014
|
05 Mar 2014
Annual return made up to 13 February 2014 with full list of shareholders
|
|
|
27 Mar 2013
|
27 Mar 2013
Annual return made up to 13 February 2013 with full list of shareholders
|
|
|
27 Mar 2013
|
27 Mar 2013
Director's details changed for David John Cartwright on 1 January 2013
|
|
|
11 Jan 2013
|
11 Jan 2013
Registered office address changed from P O Box 1039 21 Hauxton Road Little Shelford Cambridgeshire CB22 5WH on 11 January 2013
|
|
|
02 Apr 2012
|
02 Apr 2012
Annual return made up to 13 February 2012 with full list of shareholders
|
|
|
18 Mar 2011
|
18 Mar 2011
Annual return made up to 13 February 2011 with full list of shareholders
|
|
|
16 Feb 2010
|
16 Feb 2010
Annual return made up to 13 February 2010 with full list of shareholders
|