|
|
16 Jul 2019
|
16 Jul 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
30 Apr 2019
|
30 Apr 2019
First Gazette notice for voluntary strike-off
|
|
|
23 Apr 2019
|
23 Apr 2019
Application to strike the company off the register
|
|
|
23 Apr 2019
|
23 Apr 2019
First Gazette notice for compulsory strike-off
|
|
|
06 Dec 2018
|
06 Dec 2018
Change of details for Mr Paul Hobart as a person with significant control on 24 October 2018
|
|
|
06 Dec 2018
|
06 Dec 2018
Secretary's details changed for Mr Paul Hobart on 24 October 2018
|
|
|
06 Dec 2018
|
06 Dec 2018
Director's details changed for Mr Paul Hobart on 24 October 2018
|
|
|
08 Feb 2018
|
08 Feb 2018
Confirmation statement made on 31 January 2018 with updates
|
|
|
16 Feb 2017
|
16 Feb 2017
Confirmation statement made on 31 January 2017 with updates
|
|
|
15 Feb 2017
|
15 Feb 2017
Register inspection address has been changed to 89 High Street Hadleigh Ipswich Suffolk IP7 5EA
|
|
|
22 Feb 2016
|
22 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
|
|
|
27 Feb 2015
|
27 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
|
|
|
03 Mar 2014
|
03 Mar 2014
Registered office address changed from Oak Lodge Valley Lane Buxhall Stowmarket Suffolk IP14 3EB on 3 March 2014
|
|
|
07 Feb 2014
|
07 Feb 2014
Annual return made up to 31 January 2014 with full list of shareholders
|
|
|
05 Feb 2013
|
05 Feb 2013
Annual return made up to 31 January 2013 with full list of shareholders
|
|
|
14 Feb 2012
|
14 Feb 2012
Annual return made up to 31 January 2012 with full list of shareholders
|
|
|
08 Feb 2011
|
08 Feb 2011
Annual return made up to 31 January 2011 with full list of shareholders
|