|
|
28 May 2019
|
28 May 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
12 Mar 2019
|
12 Mar 2019
First Gazette notice for compulsory strike-off
|
|
|
20 Mar 2018
|
20 Mar 2018
Confirmation statement made on 3 March 2018 with no updates
|
|
|
15 Mar 2017
|
15 Mar 2017
Confirmation statement made on 3 March 2017 with updates
|
|
|
21 Apr 2016
|
21 Apr 2016
Appointment of Mr Matthew Street as a director on 19 April 2016
|
|
|
20 Apr 2016
|
20 Apr 2016
Termination of appointment of Steven Clark as a director on 19 April 2016
|
|
|
20 Apr 2016
|
20 Apr 2016
Termination of appointment of Deborah Clark as a secretary on 19 April 2016
|
|
|
20 Apr 2016
|
20 Apr 2016
Registered office address changed from 52 Park Lane Earls Colne Colchester Essex CO6 2RH to 51 Hillside Gardens Wittering Peterborough PE8 6DX on 20 April 2016
|
|
|
24 Mar 2016
|
24 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
|
|
|
16 Mar 2015
|
16 Mar 2015
Annual return made up to 3 March 2015 with full list of shareholders
|
|
|
29 Jul 2014
|
29 Jul 2014
Registered office address changed from 29a Crown Street Brentwood Essex CM14 4BA to 52 Park Lane Earls Colne Colchester Essex CO6 2RH on 29 July 2014
|
|
|
17 Mar 2014
|
17 Mar 2014
Annual return made up to 3 March 2014 with full list of shareholders
|
|
|
05 Mar 2013
|
05 Mar 2013
Annual return made up to 3 March 2013 with full list of shareholders
|
|
|
06 Mar 2012
|
06 Mar 2012
Annual return made up to 3 March 2012 with full list of shareholders
|
|
|
05 Oct 2011
|
05 Oct 2011
Registered office address changed from 25a Crown Street Brentwood Essex CM14 4BA on 5 October 2011
|
|
|
07 Mar 2011
|
07 Mar 2011
Annual return made up to 3 March 2011 with full list of shareholders
|
|
|
08 Mar 2010
|
08 Mar 2010
Annual return made up to 3 March 2010 with full list of shareholders
|