|
|
21 Jul 2022
|
21 Jul 2022
Order of court to wind up
|
|
|
15 Jun 2021
|
15 Jun 2021
Compulsory strike-off action has been suspended
|
|
|
01 Jun 2021
|
01 Jun 2021
First Gazette notice for compulsory strike-off
|
|
|
12 Nov 2020
|
12 Nov 2020
Elect to keep the directors' residential address register information on the public register
|
|
|
16 Oct 2020
|
16 Oct 2020
Change of details for Mr Robert Kenneth Farmer as a person with significant control on 16 October 2020
|
|
|
14 Jul 2020
|
14 Jul 2020
Registered office address changed from Abacus House 14-18 Forest Road Loughton IG10 1DX England to C/O Arkin & Co Alpha House 176a High Street Barnet EN5 5SZ on 14 July 2020
|
|
|
31 Mar 2020
|
31 Mar 2020
Registered office address changed from Unit E4 the Seedbed Centre Langston Road Loughton Essex IG10 3TQ to Abacus House 14-18 Forest Road Loughton IG10 1DX on 31 March 2020
|
|
|
28 Nov 2019
|
28 Nov 2019
Registration of charge 063143040004, created on 26 November 2019
|
|
|
16 Aug 2019
|
16 Aug 2019
Confirmation statement made on 21 June 2019 with no updates
|
|
|
01 Jul 2019
|
01 Jul 2019
Amended total exemption full accounts made up to 31 July 2018
|
|
|
30 Jul 2018
|
30 Jul 2018
Confirmation statement made on 21 June 2018 with no updates
|
|
|
29 Nov 2017
|
29 Nov 2017
Registration of charge 063143040003, created on 27 November 2017
|
|
|
23 Jun 2017
|
23 Jun 2017
Confirmation statement made on 21 June 2017 with updates
|
|
|
01 Aug 2016
|
01 Aug 2016
Annual return made up to 21 June 2016 with full list of shareholders
|
|
|
21 Jul 2016
|
21 Jul 2016
Registration of charge 063143040002, created on 21 July 2016
|
|
|
22 Jun 2015
|
22 Jun 2015
Annual return made up to 21 June 2015 with full list of shareholders
|
|
|
24 Jun 2014
|
24 Jun 2014
Annual return made up to 21 June 2014 with full list of shareholders
|
|
|
25 Jan 2014
|
25 Jan 2014
Registration of charge 063143040001
|