|
|
25 Feb 2025
|
25 Feb 2025
Final Gazette dissolved via compulsory strike-off
|
|
|
13 Sep 2022
|
13 Sep 2022
Compulsory strike-off action has been suspended
|
|
|
02 Aug 2022
|
02 Aug 2022
First Gazette notice for compulsory strike-off
|
|
|
14 Jun 2021
|
14 Jun 2021
Confirmation statement made on 11 May 2021 with updates
|
|
|
29 Dec 2020
|
29 Dec 2020
Elect to keep the directors' residential address register information on the public register
|
|
|
28 Dec 2020
|
28 Dec 2020
Termination of appointment of Sonja Ann Badenhorst as a director on 16 July 2019
|
|
|
19 Jun 2020
|
19 Jun 2020
Confirmation statement made on 11 May 2020 with updates
|
|
|
01 Jul 2019
|
01 Jul 2019
Confirmation statement made on 11 May 2019 with no updates
|
|
|
21 Feb 2019
|
21 Feb 2019
Registered office address changed from 6 Rock Road Cambridge Cambridgeshire CB1 7UF to 23 King Street Cambridge CB1 1AH on 21 February 2019
|
|
|
21 Feb 2019
|
21 Feb 2019
Termination of appointment of Sonja Badenhorst as a secretary on 17 June 2018
|
|
|
24 Jun 2018
|
24 Jun 2018
Confirmation statement made on 11 May 2018 with no updates
|
|
|
23 May 2017
|
23 May 2017
Confirmation statement made on 11 May 2017 with updates
|
|
|
21 Jun 2016
|
21 Jun 2016
Annual return made up to 11 May 2016 with full list of shareholders
|
|
|
22 May 2015
|
22 May 2015
Annual return made up to 11 May 2015 with full list of shareholders
|
|
|
27 May 2014
|
27 May 2014
Annual return made up to 11 May 2014 with full list of shareholders
|
|
|
07 Oct 2013
|
07 Oct 2013
Statement of capital following an allotment of shares on 1 February 2013
|