|
|
01 Dec 2020
|
01 Dec 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
15 Sep 2020
|
15 Sep 2020
First Gazette notice for voluntary strike-off
|
|
|
07 Sep 2020
|
07 Sep 2020
Application to strike the company off the register
|
|
|
15 Jul 2019
|
15 Jul 2019
Confirmation statement made on 20 May 2019 with no updates
|
|
|
29 Jan 2019
|
29 Jan 2019
Current accounting period extended from 31 March 2019 to 30 June 2019
|
|
|
25 Jun 2018
|
25 Jun 2018
Confirmation statement made on 20 May 2018 with no updates
|
|
|
19 Apr 2018
|
19 Apr 2018
Registered office address changed from 5 Dalrymple Close Chelmsford CM1 7RF England to 2 Rennoldson Green Chelmsford CM2 9FY on 19 April 2018
|
|
|
26 May 2017
|
26 May 2017
Confirmation statement made on 20 May 2017 with updates
|
|
|
14 Oct 2016
|
14 Oct 2016
Registered office address changed from Chase Bureau Register Office Services Ltd No 1 Royal Terrace Southend on Sea Essex SS1 1EA to 5 Dalrymple Close Chelmsford CM1 7RF on 14 October 2016
|
|
|
25 May 2016
|
25 May 2016
Annual return made up to 20 May 2016 with full list of shareholders
|
|
|
20 May 2015
|
20 May 2015
Annual return made up to 20 May 2015 with full list of shareholders
|
|
|
23 May 2014
|
23 May 2014
Annual return made up to 20 May 2014 with full list of shareholders
|
|
|
22 May 2013
|
22 May 2013
Annual return made up to 20 May 2013 with full list of shareholders
|
|
|
21 May 2012
|
21 May 2012
Annual return made up to 20 May 2012 with full list of shareholders
|
|
|
23 May 2011
|
23 May 2011
Annual return made up to 20 May 2011 with full list of shareholders
|
|
|
13 Jan 2011
|
13 Jan 2011
Amended accounts made up to 31 March 2010
|