|
|
11 Feb 2020
|
11 Feb 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
19 Nov 2019
|
19 Nov 2019
First Gazette notice for voluntary strike-off
|
|
|
08 Nov 2019
|
08 Nov 2019
Application to strike the company off the register
|
|
|
23 Aug 2019
|
23 Aug 2019
Registered office address changed from 156 Chapel Street Nelson BB9 8EA England to 5 the Drive Radlett Hertfordshire WD7 7BZ on 23 August 2019
|
|
|
07 May 2019
|
07 May 2019
Rectified the form AP01 was removed from the public register on 25/09/2019 as it was invalid or ineffective, was done without the authority of the company, was factually inaccurate or derived from something factually inaccurate and was forged.
|
|
|
02 May 2019
|
02 May 2019
Confirmation statement made on 15 February 2019 with updates
|
|
|
01 May 2019
|
01 May 2019
Registered office address changed from 3 Beningfield Drive, London Colney, St. Albans Hertfordshire AL2 1UJ to 156 Chapel Street Nelson BB9 8EA on 1 May 2019
|
|
|
13 Apr 2019
|
13 Apr 2019
Compulsory strike-off action has been discontinued
|
|
|
05 Feb 2019
|
05 Feb 2019
First Gazette notice for compulsory strike-off
|
|
|
20 Nov 2017
|
20 Nov 2017
Confirmation statement made on 15 November 2017 with no updates
|
|
|
21 Nov 2016
|
21 Nov 2016
Confirmation statement made on 15 November 2016 with updates
|
|
|
23 Nov 2015
|
23 Nov 2015
Annual return made up to 15 November 2015 with full list of shareholders
|
|
|
01 Dec 2014
|
01 Dec 2014
Annual return made up to 15 November 2014 with full list of shareholders
|
|
|
20 Nov 2013
|
20 Nov 2013
Annual return made up to 15 November 2013 with full list of shareholders
|
|
|
21 Nov 2012
|
21 Nov 2012
Annual return made up to 15 November 2012 with full list of shareholders
|
|
|
21 Nov 2011
|
21 Nov 2011
Annual return made up to 15 November 2011 with full list of shareholders
|
|
|
16 Nov 2010
|
16 Nov 2010
Annual return made up to 15 November 2010 with full list of shareholders
|