|
|
23 Aug 2016
|
23 Aug 2016
Final Gazette dissolved via voluntary strike-off
|
|
|
07 Jun 2016
|
07 Jun 2016
First Gazette notice for voluntary strike-off
|
|
|
25 May 2016
|
25 May 2016
Application to strike the company off the register
|
|
|
30 Apr 2015
|
30 Apr 2015
Annual return made up to 4 April 2015 with full list of shareholders
|
|
|
30 Apr 2015
|
30 Apr 2015
Termination of appointment of Simon David Goodlad as a director on 4 April 2015
|
|
|
07 Nov 2014
|
07 Nov 2014
Registered office address changed from Suite 1B, Alexander House 1 Milton Road Cambridge CB4 1UY to Henry Giles House 73 - 79 Chesterton Road Cambridge CB4 3BQ on 7 November 2014
|
|
|
15 Apr 2014
|
15 Apr 2014
Annual return made up to 4 April 2014 with full list of shareholders
|
|
|
28 Dec 2013
|
28 Dec 2013
Annual return made up to 4 April 2013 with full list of shareholders
|
|
|
28 Dec 2013
|
28 Dec 2013
Annual return made up to 4 April 2012 with full list of shareholders
|
|
|
28 Dec 2013
|
28 Dec 2013
Annual return made up to 4 April 2011 with full list of shareholders
|
|
|
22 Sep 2012
|
22 Sep 2012
Annual return made up to 4 April 2010 with full list of shareholders
|
|
|
26 Mar 2010
|
26 Mar 2010
Annual return made up to 4 April 2009 with full list of shareholders
|
|
|
18 Mar 2010
|
18 Mar 2010
Administrative restoration application
|
|
|
08 Dec 2009
|
08 Dec 2009
Final Gazette dissolved via compulsory strike-off
|
|
|
25 Aug 2009
|
25 Aug 2009
First Gazette notice for compulsory strike-off
|
|
|
05 Jun 2009
|
05 Jun 2009
Compulsory strike-off action has been discontinued
|
|
|
12 May 2009
|
12 May 2009
First Gazette notice for compulsory strike-off
|