|
|
20 Sep 2022
|
20 Sep 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
05 Jul 2022
|
05 Jul 2022
First Gazette notice for voluntary strike-off
|
|
|
23 Jun 2022
|
23 Jun 2022
Application to strike the company off the register
|
|
|
08 Sep 2021
|
08 Sep 2021
Confirmation statement made on 6 September 2021 with no updates
|
|
|
14 Sep 2020
|
14 Sep 2020
Confirmation statement made on 6 September 2020 with updates
|
|
|
12 Mar 2020
|
12 Mar 2020
Appointment of Mrs Kerry Coverdale as a director on 1 March 2020
|
|
|
06 Sep 2019
|
06 Sep 2019
Confirmation statement made on 6 September 2019 with no updates
|
|
|
11 Sep 2018
|
11 Sep 2018
Confirmation statement made on 6 September 2018 with no updates
|
|
|
28 Feb 2018
|
28 Feb 2018
Registered office address changed from Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL to 37 Marlowes Hemel Hempstead Herts HP1 1LD on 28 February 2018
|
|
|
05 Feb 2018
|
05 Feb 2018
Satisfaction of charge 052305860001 in full
|
|
|
05 Feb 2018
|
05 Feb 2018
Satisfaction of charge 052305860002 in full
|
|
|
25 Sep 2017
|
25 Sep 2017
Confirmation statement made on 6 September 2017 with updates
|
|
|
04 May 2017
|
04 May 2017
Registration of charge 052305860001, created on 2 May 2017
|
|
|
04 May 2017
|
04 May 2017
Registration of charge 052305860002, created on 2 May 2017
|
|
|
11 Jan 2017
|
11 Jan 2017
Secretary's details changed for Mr Richard Ronald Cook on 11 January 2017
|
|
|
11 Jan 2017
|
11 Jan 2017
Director's details changed for Mr Richard Ronald Cook on 11 January 2017
|
|
|
13 Sep 2016
|
13 Sep 2016
Confirmation statement made on 6 September 2016 with updates
|
|
|
10 May 2016
|
10 May 2016
Director's details changed for Mr Richard Ronald Cook on 1 January 2016
|
|
|
10 May 2016
|
10 May 2016
Secretary's details changed for Mr Richard Ronald Cook on 1 January 2016
|