|
|
24 Mar 2020
|
24 Mar 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
07 Jan 2020
|
07 Jan 2020
First Gazette notice for voluntary strike-off
|
|
|
30 Dec 2019
|
30 Dec 2019
Application to strike the company off the register
|
|
|
08 Mar 2019
|
08 Mar 2019
Confirmation statement made on 26 February 2019 with no updates
|
|
|
08 Mar 2019
|
08 Mar 2019
Registered office address changed from 13 New Street New Street Stony Stratford Milton Keynes MK11 1BW England to 13 New Street Stony Stratford Milton Keynes MK11 1BW on 8 March 2019
|
|
|
29 Nov 2018
|
29 Nov 2018
Registered office address changed from 11 Mansion Gardens Potterspury Towcester Northamptonshire NN12 7FD England to 13 New Street New Street Stony Stratford Milton Keynes MK11 1BW on 29 November 2018
|
|
|
03 Mar 2018
|
03 Mar 2018
Confirmation statement made on 26 February 2018 with no updates
|
|
|
15 Mar 2017
|
15 Mar 2017
Confirmation statement made on 26 February 2017 with updates
|
|
|
24 Mar 2016
|
24 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
|
|
|
24 Mar 2016
|
24 Mar 2016
Director's details changed for Caryl Dexter on 7 April 2014
|
|
|
24 Mar 2016
|
24 Mar 2016
Registered office address changed from John Coletta & Co 142 Northampton Road Wellingborough Northamptonshire NN8 3PJ to 11 Mansion Gardens Potterspury Towcester Northamptonshire NN12 7FD on 24 March 2016
|
|
|
30 Nov 2015
|
30 Nov 2015
Appointment of Nb Consulting Limited as a secretary on 18 November 2015
|
|
|
24 Nov 2015
|
24 Nov 2015
Termination of appointment of John Coletta as a secretary on 2 April 2015
|
|
|
25 Mar 2015
|
25 Mar 2015
Annual return made up to 26 February 2015 with full list of shareholders
|
|
|
29 Mar 2014
|
29 Mar 2014
Annual return made up to 26 February 2014 with full list of shareholders
|
|
|
18 Nov 2013
|
18 Nov 2013
Director's details changed for Caryl Dexter on 18 November 2013
|
|
|
02 Apr 2013
|
02 Apr 2013
Annual return made up to 26 February 2013 with full list of shareholders
|