|
|
29 Jun 2021
|
29 Jun 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
13 Apr 2021
|
13 Apr 2021
First Gazette notice for compulsory strike-off
|
|
|
14 Jun 2020
|
14 Jun 2020
Confirmation statement made on 1 June 2020 with no updates
|
|
|
14 Jun 2020
|
14 Jun 2020
Registered office address changed from The Outbuildings, Fine Acres Tolhurst Lane Wallcrouch Wadhurst TN5 7JG England to Arena Tower, #3907 Crossharbour Plaza Isle of Dogs London E14 9YF on 14 June 2020
|
|
|
12 Jun 2019
|
12 Jun 2019
Confirmation statement made on 1 June 2019 with no updates
|
|
|
28 Sep 2018
|
28 Sep 2018
Termination of appointment of Michael Stephen Harrow as a secretary on 28 September 2018
|
|
|
15 Jun 2018
|
15 Jun 2018
Confirmation statement made on 1 June 2018 with no updates
|
|
|
18 Sep 2017
|
18 Sep 2017
Registered office address changed from The Outbuildings, Fine Acres, Tolhurst Lane the Outbuildings, Fine Acres Tolhurst Lane Wallcrouch East Sussex TN5 7JG England to The Outbuildings, Fine Acres Tolhurst Lane Wallcrouch Wadhurst TN5 7JG on 18 September 2017
|
|
|
04 Jun 2017
|
04 Jun 2017
Confirmation statement made on 1 June 2017 with updates
|
|
|
30 Oct 2016
|
30 Oct 2016
Director's details changed for Mrs Tamara Michelle Gough on 6 October 2016
|
|
|
06 Oct 2016
|
06 Oct 2016
Registered office address changed from Chapel Farm Radwinter Road Ashdon Saffron Walden Essex CB10 2EY England to The Outbuildings, Fine Acres, Tolhurst Lane the Outbuildings, Fine Acres Tolhurst Lane Wallcrouch East Sussex TN5 7JG on 6 October 2016
|
|
|
01 Sep 2016
|
01 Sep 2016
Registered office address changed from C/O Fletcher Thompson 8 Kings Court Willie Snaith Road Newmarket Suffolk CB8 7SG to Chapel Farm Radwinter Road Ashdon Saffron Walden Essex CB10 2EY on 1 September 2016
|
|
|
05 May 2016
|
05 May 2016
Annual return made up to 1 April 2016
|
|
|
26 Apr 2016
|
26 Apr 2016
Director's details changed for Mrs Tamara Michelle Gough on 25 April 2016
|
|
|
22 Apr 2016
|
22 Apr 2016
Director's details changed for Tamara Michelle Brymer on 22 April 2016
|
|
|
26 Nov 2015
|
26 Nov 2015
Registered office address changed from Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF to C/O Fletcher Thompson 8 Kings Court Willie Snaith Road Newmarket Suffolk CB8 7SG on 26 November 2015
|
|
|
18 Jun 2015
|
18 Jun 2015
Annual return made up to 1 April 2015 with full list of shareholders
|
|
|
18 Jun 2015
|
18 Jun 2015
Registered office address changed from Hsa & Co Chartered Accountants & Registered Auditors South Lodge House 68-70 Frogge Street Ickleton South Cambs CB10 1SH to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 18 June 2015
|
|
|
28 Apr 2014
|
28 Apr 2014
Annual return made up to 1 April 2014 with full list of shareholders
|