|
|
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
|
|
|
19 Mar 2020
|
19 Mar 2020
Voluntary strike-off action has been suspended
|
|
|
13 Mar 2020
|
13 Mar 2020
Application to strike the company off the register
|
|
|
09 Jan 2020
|
09 Jan 2020
Registered office address changed from Invasive House Bridewell Street Clare Sudbury Suffolk CO10 8QD to Unit 3 Gable End Courtyard Hall Street Long Melford Sudbury CO10 9JT on 9 January 2020
|
|
|
22 Apr 2017
|
22 Apr 2017
Satisfaction of charge 057904290002 in full
|
|
|
07 Sep 2016
|
07 Sep 2016
Compulsory strike-off action has been suspended
|
|
|
09 Aug 2016
|
09 Aug 2016
First Gazette notice for compulsory strike-off
|
|
|
06 Jun 2016
|
06 Jun 2016
Annual return made up to 21 April 2016 with full list of shareholders
|
|
|
25 May 2015
|
25 May 2015
Annual return made up to 21 April 2015 with full list of shareholders
|
|
|
17 Jun 2014
|
17 Jun 2014
Termination of appointment of Andrew Hooper as a secretary
|
|
|
04 Jun 2014
|
04 Jun 2014
Satisfaction of charge 1 in full
|
|
|
15 May 2014
|
15 May 2014
Appointment of Mr Andrew Hooper as a secretary
|
|
|
23 Apr 2014
|
23 Apr 2014
Annual return made up to 21 April 2014 with full list of shareholders
|
|
|
23 Apr 2014
|
23 Apr 2014
Termination of appointment of Alison Downer as a director
|
|
|
06 Mar 2014
|
06 Mar 2014
Termination of appointment of Andrew Hooper as a director
|
|
|
24 Feb 2014
|
24 Feb 2014
Registration of charge 057904290002
|
|
|
16 Sep 2013
|
16 Sep 2013
Termination of appointment of Alison Downer as a secretary
|
|
|
21 May 2013
|
21 May 2013
Annual return made up to 21 April 2013 with full list of shareholders
|
|
|
21 May 2013
|
21 May 2013
Registered office address changed from Invasive House Bridewell Street Clare Sudbury Suffolk CO10 8QD England on 21 May 2013
|
|
|
21 May 2013
|
21 May 2013
Register inspection address has been changed from Suite 17 Lyndon House Building 8 Kings Court Willie Snaith Road Newmarket Suffolk CB8 7TG United Kingdom
|
|
|
21 May 2013
|
21 May 2013
Registered office address changed from Suite 17 Lyndon House 8 Kings Court Willie Snaith Road Newmarket Suffolk CB8 7TG England on 21 May 2013
|