|
|
19 Sep 2023
|
19 Sep 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
04 Jul 2023
|
04 Jul 2023
First Gazette notice for voluntary strike-off
|
|
|
26 Jun 2023
|
26 Jun 2023
Application to strike the company off the register
|
|
|
26 Jul 2022
|
26 Jul 2022
Confirmation statement made on 16 July 2022 with no updates
|
|
|
19 Jul 2021
|
19 Jul 2021
Confirmation statement made on 16 July 2021 with no updates
|
|
|
04 Aug 2020
|
04 Aug 2020
Confirmation statement made on 16 July 2020 with no updates
|
|
|
20 Aug 2019
|
20 Aug 2019
Confirmation statement made on 16 July 2019 with no updates
|
|
|
29 Jul 2018
|
29 Jul 2018
Confirmation statement made on 16 July 2018 with no updates
|
|
|
21 Sep 2017
|
21 Sep 2017
Registered office address changed from 24 Hazel Road Park Street St. Albans Herts AL2 2AJ to 114 Chaul End Road Caddington LU1 4AS on 21 September 2017
|
|
|
20 Sep 2017
|
20 Sep 2017
Director's details changed for Mr Peter William Brown on 20 September 2017
|
|
|
20 Sep 2017
|
20 Sep 2017
Director's details changed for Mrs Chrisella Margaret Brown on 20 September 2017
|
|
|
20 Sep 2017
|
20 Sep 2017
Secretary's details changed for Mrs Chrisella Margaret Brown on 20 September 2017
|
|
|
01 Aug 2017
|
01 Aug 2017
Confirmation statement made on 16 July 2017 with no updates
|
|
|
20 Jul 2016
|
20 Jul 2016
Confirmation statement made on 16 July 2016 with updates
|
|
|
26 Jul 2015
|
26 Jul 2015
Annual return made up to 16 July 2015 with full list of shareholders
|
|
|
29 Aug 2014
|
29 Aug 2014
Annual return made up to 16 July 2014 with full list of shareholders
|