|
|
06 Oct 2020
|
06 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
19 May 2020
|
19 May 2020
First Gazette notice for voluntary strike-off
|
|
|
12 May 2020
|
12 May 2020
Application to strike the company off the register
|
|
|
03 May 2020
|
03 May 2020
Previous accounting period shortened from 31 May 2020 to 31 March 2020
|
|
|
01 Jun 2019
|
01 Jun 2019
Confirmation statement made on 23 May 2019 with no updates
|
|
|
29 May 2018
|
29 May 2018
Confirmation statement made on 23 May 2018 with no updates
|
|
|
28 May 2017
|
28 May 2017
Confirmation statement made on 23 May 2017 with updates
|
|
|
31 May 2016
|
31 May 2016
Annual return made up to 23 May 2016 with full list of shareholders
|
|
|
31 May 2016
|
31 May 2016
Director's details changed for Ms Susan Humphreys on 29 May 2015
|
|
|
28 May 2016
|
28 May 2016
Director's details changed for Paul James Harvey on 29 May 2015
|
|
|
28 May 2016
|
28 May 2016
Secretary's details changed for Susan Lesley Humphreys on 29 May 2015
|
|
|
31 May 2015
|
31 May 2015
Annual return made up to 23 May 2015 with full list of shareholders
|
|
|
31 May 2015
|
31 May 2015
Registered office address changed from Church Lane Cottage Church Lane Little Billing Northampton NN3 9AF to 11 Avebury Way Northampton NN4 0QD on 31 May 2015
|
|
|
24 May 2014
|
24 May 2014
Annual return made up to 23 May 2014 with full list of shareholders
|
|
|
27 May 2013
|
27 May 2013
Annual return made up to 23 May 2013 with full list of shareholders
|
|
|
26 May 2012
|
26 May 2012
Statement of capital following an allotment of shares on 31 July 2011
|
|
|
26 May 2012
|
26 May 2012
Annual return made up to 23 May 2012 with full list of shareholders
|