|
|
29 Aug 2017
|
29 Aug 2017
Final Gazette dissolved via compulsory strike-off
|
|
|
13 Jun 2017
|
13 Jun 2017
First Gazette notice for compulsory strike-off
|
|
|
19 Apr 2016
|
19 Apr 2016
Annual return made up to 16 March 2016 with full list of shareholders
|
|
|
17 Mar 2015
|
17 Mar 2015
Annual return made up to 16 March 2015 with full list of shareholders
|
|
|
07 Nov 2014
|
07 Nov 2014
Registered office address changed from Alexander House 1 Milton Road Cambridge CB4 1UY to Henry Giles House 73-79 Chesterton Road Cambridge CB4 3BQ on 7 November 2014
|
|
|
19 Mar 2014
|
19 Mar 2014
Annual return made up to 16 March 2014 with full list of shareholders
|
|
|
24 Mar 2013
|
24 Mar 2013
Annual return made up to 16 March 2013 with full list of shareholders
|
|
|
31 Mar 2012
|
31 Mar 2012
Annual return made up to 16 March 2012 with full list of shareholders
|
|
|
16 Jul 2011
|
16 Jul 2011
Annual return made up to 16 March 2011 with full list of shareholders
|
|
|
16 Jul 2011
|
16 Jul 2011
Termination of appointment of Simon Goodlad as a director
|
|
|
25 Mar 2010
|
25 Mar 2010
Annual return made up to 16 March 2010 with full list of shareholders
|
|
|
24 Mar 2010
|
24 Mar 2010
Director's details changed for Mr Simon David Goodlad on 24 March 2010
|
|
|
24 Jul 2009
|
24 Jul 2009
Compulsory strike-off action has been discontinued
|
|
|
23 Jul 2009
|
23 Jul 2009
Return made up to 16/03/09; full list of members
|
|
|
23 Jul 2009
|
23 Jul 2009
Director's change of particulars / simon goodlad / 10/12/2008
|
|
|
14 Jul 2009
|
14 Jul 2009
First Gazette notice for compulsory strike-off
|