|
|
29 Sep 2020
|
29 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
24 Mar 2020
|
24 Mar 2020
First Gazette notice for voluntary strike-off
|
|
|
15 Mar 2020
|
15 Mar 2020
Application to strike the company off the register
|
|
|
27 May 2019
|
27 May 2019
Confirmation statement made on 5 May 2019 with no updates
|
|
|
03 Jul 2018
|
03 Jul 2018
Confirmation statement made on 5 May 2018 with no updates
|
|
|
30 Jun 2017
|
30 Jun 2017
Confirmation statement made on 5 May 2017 with updates
|
|
|
30 Jun 2017
|
30 Jun 2017
Notification of Stephen Mackinnon as a person with significant control on 6 April 2016
|
|
|
09 May 2016
|
09 May 2016
Annual return made up to 5 May 2016 with full list of shareholders
|
|
|
10 Jun 2015
|
10 Jun 2015
Annual return made up to 5 May 2015 with full list of shareholders
|
|
|
10 Jun 2015
|
10 Jun 2015
Director's details changed for Mr Stephen Pratt on 1 June 2015
|
|
|
15 Jun 2014
|
15 Jun 2014
Annual return made up to 5 May 2014 with full list of shareholders
|
|
|
18 Jul 2013
|
18 Jul 2013
Annual return made up to 5 May 2013 with full list of shareholders
|
|
|
15 May 2012
|
15 May 2012
Annual return made up to 5 May 2012 with full list of shareholders
|
|
|
05 May 2012
|
05 May 2012
Director's details changed for Mr Stephen Pratt on 5 May 2012
|
|
|
05 May 2012
|
05 May 2012
Registered office address changed from 1 Missenden Road, Butlers Cross Aylesbury Bucks HP17 0UP on 5 May 2012
|
|
|
10 May 2011
|
10 May 2011
Annual return made up to 5 May 2011 with full list of shareholders
|
|
|
10 May 2011
|
10 May 2011
Termination of appointment of Leslie Pratt as a secretary
|