|
|
17 Jan 2017
|
17 Jan 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
01 Nov 2016
|
01 Nov 2016
First Gazette notice for voluntary strike-off
|
|
|
24 Oct 2016
|
24 Oct 2016
Application to strike the company off the register
|
|
|
03 Jun 2016
|
03 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
|
|
|
03 Jun 2015
|
03 Jun 2015
Annual return made up to 2 June 2015 with full list of shareholders
|
|
|
17 Jul 2014
|
17 Jul 2014
Satisfaction of charge 2 in full
|
|
|
17 Jul 2014
|
17 Jul 2014
Satisfaction of charge 1 in full
|
|
|
05 Jun 2014
|
05 Jun 2014
Annual return made up to 2 June 2014 with full list of shareholders
|
|
|
05 Jun 2014
|
05 Jun 2014
Director's details changed for Mr Robert Christopher Grove on 1 May 2014
|
|
|
05 Jun 2014
|
05 Jun 2014
Director's details changed for Mr Nicholas Stephen Pass on 1 May 2014
|
|
|
05 Jun 2014
|
05 Jun 2014
Secretary's details changed for Mr Nicholas Stephen Pass on 1 May 2014
|
|
|
04 Feb 2014
|
04 Feb 2014
Registered office address changed from Arc Progress Mill Lane Stotfold Hitchin Hertfordshire SG5 4NY United Kingdom on 4 February 2014
|
|
|
04 Jun 2013
|
04 Jun 2013
Annual return made up to 2 June 2013 with full list of shareholders
|
|
|
04 Jun 2013
|
04 Jun 2013
Director's details changed for Mr Nicholas Stephen Pass on 1 May 2013
|
|
|
04 Jun 2013
|
04 Jun 2013
Secretary's details changed for Mr Nicholas Stephen Pass on 1 May 2013
|
|
|
20 Jun 2012
|
20 Jun 2012
Annual return made up to 2 June 2012 with full list of shareholders
|
|
|
08 Jun 2011
|
08 Jun 2011
Annual return made up to 2 June 2011 with full list of shareholders
|
|
|
13 Aug 2010
|
13 Aug 2010
Annual return made up to 2 June 2010 with full list of shareholders
|