|
|
06 Sep 2022
|
06 Sep 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
10 Mar 2022
|
10 Mar 2022
Voluntary strike-off action has been suspended
|
|
|
08 Feb 2022
|
08 Feb 2022
First Gazette notice for voluntary strike-off
|
|
|
01 Feb 2022
|
01 Feb 2022
First Gazette notice for compulsory strike-off
|
|
|
27 Jan 2022
|
27 Jan 2022
Application to strike the company off the register
|
|
|
27 Sep 2021
|
27 Sep 2021
Previous accounting period extended from 31 December 2020 to 30 June 2021
|
|
|
20 Nov 2020
|
20 Nov 2020
Confirmation statement made on 6 November 2020 with no updates
|
|
|
24 Dec 2019
|
24 Dec 2019
Confirmation statement made on 6 November 2019 with no updates
|
|
|
11 May 2019
|
11 May 2019
Director's details changed for Mr William Nicholas Dickinson on 9 January 2019
|
|
|
11 May 2019
|
11 May 2019
Change of details for Mr William Nicholas Dickinson as a person with significant control on 9 January 2019
|
|
|
08 Jan 2019
|
08 Jan 2019
Registered office address changed from 46 Warwick Road Bishop's Stortford Hertfordshire CM23 5NW to 10 Station Road Lode Cambridge CB25 9HB on 8 January 2019
|
|
|
31 Dec 2018
|
31 Dec 2018
Confirmation statement made on 6 November 2018 with updates
|
|
|
31 Dec 2018
|
31 Dec 2018
Statement of capital following an allotment of shares on 27 September 2018
|
|
|
10 Nov 2017
|
10 Nov 2017
Change of details for Mr Nigel Peter Chapman as a person with significant control on 20 September 2017
|
|
|
10 Nov 2017
|
10 Nov 2017
Confirmation statement made on 6 November 2017 with no updates
|
|
|
10 Nov 2017
|
10 Nov 2017
Director's details changed for Mr Nigel Peter Chapman on 20 September 2017
|
|
|
11 Dec 2016
|
11 Dec 2016
Confirmation statement made on 6 November 2016 with updates
|
|
|
30 Nov 2015
|
30 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
|
|
|
30 Nov 2015
|
30 Nov 2015
Director's details changed for Mr Nigel Peter Chapman on 9 October 2015
|