|
|
20 Mar 2018
|
20 Mar 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
02 Jan 2018
|
02 Jan 2018
First Gazette notice for voluntary strike-off
|
|
|
13 Dec 2017
|
13 Dec 2017
Application to strike the company off the register
|
|
|
23 Aug 2017
|
23 Aug 2017
Confirmation statement made on 20 August 2017 with updates
|
|
|
08 Sep 2016
|
08 Sep 2016
Register(s) moved to registered inspection location Charter House 7-9 Wagg Street Congleton Cheshire CW12 4BA
|
|
|
08 Sep 2016
|
08 Sep 2016
Register inspection address has been changed to Charter House 7-9 Wagg Street Congleton Cheshire CW12 4BA
|
|
|
23 Aug 2016
|
23 Aug 2016
Secretary's details changed for Patricia Karen Auckland on 23 August 2016
|
|
|
23 Aug 2016
|
23 Aug 2016
Confirmation statement made on 20 August 2016 with updates
|
|
|
10 Mar 2016
|
10 Mar 2016
Director's details changed for Patricia Karen Auckland on 9 March 2016
|
|
|
10 Mar 2016
|
10 Mar 2016
Director's details changed for Professor David William Auckland on 9 March 2016
|
|
|
10 Mar 2016
|
10 Mar 2016
Director's details changed for Patricia Karen Auckland on 9 March 2016
|
|
|
10 Mar 2016
|
10 Mar 2016
Director's details changed for Professor David William Auckland on 9 March 2016
|
|
|
19 Oct 2015
|
19 Oct 2015
Annual return made up to 20 August 2015 with full list of shareholders
|
|
|
09 May 2015
|
09 May 2015
Registered office address changed from 39 Longdown Road Congleton Cheshire CW12 4QH to 14 Paul Street Corsham Wiltshire SN13 9DG on 9 May 2015
|
|
|
15 Sep 2014
|
15 Sep 2014
Annual return made up to 20 August 2014 with full list of shareholders
|
|
|
05 Sep 2013
|
05 Sep 2013
Annual return made up to 20 August 2013 with full list of shareholders
|
|
|
28 Aug 2012
|
28 Aug 2012
Annual return made up to 20 August 2012 with full list of shareholders
|
|
|
15 Aug 2012
|
15 Aug 2012
Termination of appointment of Tracey Minogue as a director
|
|
|
23 Aug 2011
|
23 Aug 2011
Annual return made up to 20 August 2011 with full list of shareholders
|