|
|
13 Aug 2024
|
13 Aug 2024
Final Gazette dissolved via compulsory strike-off
|
|
|
13 May 2024
|
13 May 2024
Cessation of Michael Smith as a person with significant control on 4 August 2023
|
|
|
27 Jan 2024
|
27 Jan 2024
Compulsory strike-off action has been suspended
|
|
|
05 Dec 2023
|
05 Dec 2023
First Gazette notice for compulsory strike-off
|
|
|
16 Aug 2023
|
16 Aug 2023
Termination of appointment of Michael Smith as a director on 7 August 2023
|
|
|
21 Mar 2023
|
21 Mar 2023
Confirmation statement made on 21 March 2023 with updates
|
|
|
21 Mar 2023
|
21 Mar 2023
Registered office address changed from 35 Tower Mill Road Ipswich Suffolk IP1 4QF England to 49 Dobbs Drift Kesgrave Ipswich Suffolk IP5 2QG on 21 March 2023
|
|
|
22 Jun 2022
|
22 Jun 2022
Confirmation statement made on 13 June 2022 with no updates
|
|
|
23 Jun 2021
|
23 Jun 2021
Confirmation statement made on 13 June 2021 with no updates
|
|
|
16 Jun 2020
|
16 Jun 2020
Confirmation statement made on 13 June 2020 with no updates
|
|
|
16 Jun 2020
|
16 Jun 2020
Registered office address changed from Clarence House St Margarets Green Ipswich Suffolk IP4 2BN to 35 Tower Mill Road Ipswich Suffolk IP1 4QF on 16 June 2020
|
|
|
26 Jun 2019
|
26 Jun 2019
Confirmation statement made on 13 June 2019 with no updates
|
|
|
20 Jul 2018
|
20 Jul 2018
Confirmation statement made on 13 June 2018 with no updates
|
|
|
25 Jun 2017
|
25 Jun 2017
Confirmation statement made on 13 June 2017 with updates
|
|
|
28 Jun 2016
|
28 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
|
|
|
05 May 2016
|
05 May 2016
Satisfaction of charge 4 in full
|
|
|
10 Jul 2015
|
10 Jul 2015
Annual return made up to 13 June 2015 with full list of shareholders
|