|
|
26 Apr 2022
|
26 Apr 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
08 Feb 2022
|
08 Feb 2022
First Gazette notice for voluntary strike-off
|
|
|
30 Jan 2022
|
30 Jan 2022
Application to strike the company off the register
|
|
|
26 Dec 2021
|
26 Dec 2021
Confirmation statement made on 3 December 2021 with no updates
|
|
|
09 Feb 2021
|
09 Feb 2021
Confirmation statement made on 3 December 2020 with no updates
|
|
|
07 Jan 2020
|
07 Jan 2020
Confirmation statement made on 3 December 2019 with no updates
|
|
|
05 Nov 2019
|
05 Nov 2019
Registered office address changed from Brick House 150a Station Road Woburn Sands Milton Keynes MK17 8SG England to 49 Southdown Road Harpenden Hertfordshire AL5 1PQ on 5 November 2019
|
|
|
14 Dec 2018
|
14 Dec 2018
Confirmation statement made on 3 December 2018 with no updates
|
|
|
04 Apr 2018
|
04 Apr 2018
Registered office address changed from 7 Turneys Drive Wolverton Mill Milton Keynes MK12 5GY to Brick House 150a Station Road Woburn Sands Milton Keynes MK17 8SG on 4 April 2018
|
|
|
07 Dec 2017
|
07 Dec 2017
Confirmation statement made on 3 December 2017 with updates
|
|
|
01 Mar 2017
|
01 Mar 2017
Compulsory strike-off action has been discontinued
|
|
|
28 Feb 2017
|
28 Feb 2017
First Gazette notice for compulsory strike-off
|
|
|
25 Feb 2017
|
25 Feb 2017
Confirmation statement made on 3 December 2016 with updates
|
|
|
03 Jan 2016
|
03 Jan 2016
Annual return made up to 3 December 2015 with full list of shareholders
|
|
|
23 Apr 2015
|
23 Apr 2015
Secretary's details changed for Mr Simon Andrew Caunce on 1 April 2015
|
|
|
23 Apr 2015
|
23 Apr 2015
Director's details changed for Judie Annabel Susan Caunce on 1 April 2015
|
|
|
03 Mar 2015
|
03 Mar 2015
Annual return made up to 3 December 2014 with full list of shareholders
|
|
|
19 Nov 2014
|
19 Nov 2014
Registered office address changed from 49 Southdown Road Harpenden Hertfordshire AL5 1PQ to 7 Turneys Drive Wolverton Mill Milton Keynes MK12 5GY on 19 November 2014
|