|
|
28 May 2024
|
28 May 2024
Final Gazette dissolved via compulsory strike-off
|
|
|
16 Apr 2024
|
16 Apr 2024
Compulsory strike-off action has been suspended
|
|
|
12 Mar 2024
|
12 Mar 2024
First Gazette notice for compulsory strike-off
|
|
|
28 Feb 2023
|
28 Feb 2023
Confirmation statement made on 27 February 2023 with updates
|
|
|
28 Feb 2023
|
28 Feb 2023
Previous accounting period shortened from 31 March 2023 to 31 March 2022
|
|
|
27 Feb 2023
|
27 Feb 2023
Current accounting period extended from 28 February 2023 to 31 March 2023
|
|
|
01 Mar 2022
|
01 Mar 2022
Confirmation statement made on 27 February 2022 with updates
|
|
|
16 Nov 2021
|
16 Nov 2021
Registered office address changed from 30 Windmill Lane Long Ditton Surbiton Surrey KT6 5QE to 33 Eastgate Street Stafford ST16 2LZ on 16 November 2021
|
|
|
25 May 2021
|
25 May 2021
Amended micro company accounts made up to 28 February 2018
|
|
|
25 May 2021
|
25 May 2021
Amended micro company accounts made up to 28 February 2019
|
|
|
01 Mar 2021
|
01 Mar 2021
Confirmation statement made on 27 February 2021 with no updates
|
|
|
27 Feb 2020
|
27 Feb 2020
Confirmation statement made on 27 February 2020 with no updates
|
|
|
28 Feb 2019
|
28 Feb 2019
Confirmation statement made on 27 February 2019 with no updates
|
|
|
27 Feb 2018
|
27 Feb 2018
Confirmation statement made on 27 February 2018 with no updates
|
|
|
15 Feb 2018
|
15 Feb 2018
Register inspection address has been changed from Ca Solutions Ltd, Suite 4 2 Mannin Way Lancaster Business Park, Caton Road Lancaster LA1 3SU England to Ics, 2 Mannin Way Lancaster Lancs LA1 3SU
|
|
|
01 Mar 2017
|
01 Mar 2017
Confirmation statement made on 27 February 2017 with updates
|
|
|
01 Apr 2016
|
01 Apr 2016
Annual return made up to 27 February 2016 with full list of shareholders
|