|
|
16 May 2023
|
16 May 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
07 Feb 2023
|
07 Feb 2023
First Gazette notice for compulsory strike-off
|
|
|
26 Nov 2021
|
26 Nov 2021
Confirmation statement made on 19 November 2021 with no updates
|
|
|
26 Nov 2021
|
26 Nov 2021
Change of details for Mr Christopher Dwight Mayhew as a person with significant control on 18 November 2021
|
|
|
25 Oct 2021
|
25 Oct 2021
Termination of appointment of Ian Alan Skinner as a director on 15 June 2021
|
|
|
25 Oct 2021
|
25 Oct 2021
Termination of appointment of Ian Alan Skinner as a secretary on 15 June 2021
|
|
|
25 Oct 2021
|
25 Oct 2021
Cessation of Ian Alan Skinner as a person with significant control on 15 June 2021
|
|
|
29 Jul 2021
|
29 Jul 2021
Previous accounting period extended from 30 November 2020 to 31 May 2021
|
|
|
15 Jun 2021
|
15 Jun 2021
Registered office address changed from 1a the Mount Tollesbury Maldon Essex CM9 8QP to 13 Mitchley Avenue Purley CR8 1EB on 15 June 2021
|
|
|
26 Nov 2020
|
26 Nov 2020
Confirmation statement made on 19 November 2020 with no updates
|
|
|
18 Dec 2019
|
18 Dec 2019
Confirmation statement made on 19 November 2019 with no updates
|
|
|
20 Nov 2018
|
20 Nov 2018
Confirmation statement made on 19 November 2018 with no updates
|
|
|
29 Nov 2017
|
29 Nov 2017
Confirmation statement made on 19 November 2017 with no updates
|
|
|
23 Nov 2016
|
23 Nov 2016
Confirmation statement made on 19 November 2016 with updates
|
|
|
19 Nov 2015
|
19 Nov 2015
Annual return made up to 19 November 2015 with full list of shareholders
|
|
|
27 Nov 2014
|
27 Nov 2014
Annual return made up to 19 November 2014 with full list of shareholders
|
|
|
19 Nov 2013
|
19 Nov 2013
Annual return made up to 19 November 2013 with full list of shareholders
|