|
|
18 Feb 2020
|
18 Feb 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
03 Dec 2019
|
03 Dec 2019
First Gazette notice for voluntary strike-off
|
|
|
21 Nov 2019
|
21 Nov 2019
Application to strike the company off the register
|
|
|
14 Oct 2019
|
14 Oct 2019
Appointment of Mr Winston James Lay as a director on 2 October 2019
|
|
|
24 Jul 2019
|
24 Jul 2019
Termination of appointment of Joan Constance Lay as a secretary on 24 July 2019
|
|
|
24 Jul 2019
|
24 Jul 2019
Termination of appointment of Winston James Lay as a director on 24 July 2019
|
|
|
18 Feb 2019
|
18 Feb 2019
Confirmation statement made on 18 February 2019 with no updates
|
|
|
03 Apr 2018
|
03 Apr 2018
Confirmation statement made on 24 February 2018 with no updates
|
|
|
09 Mar 2017
|
09 Mar 2017
Confirmation statement made on 24 February 2017 with updates
|
|
|
12 Mar 2016
|
12 Mar 2016
Compulsory strike-off action has been discontinued
|
|
|
09 Mar 2016
|
09 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
|
|
|
09 Feb 2016
|
09 Feb 2016
First Gazette notice for compulsory strike-off
|
|
|
24 Feb 2015
|
24 Feb 2015
Annual return made up to 24 February 2015 with full list of shareholders
|
|
|
19 Feb 2014
|
19 Feb 2014
Termination of appointment of a director
|
|
|
18 Feb 2014
|
18 Feb 2014
Termination of appointment of Fiona Unwin as a director
|
|
|
17 Feb 2014
|
17 Feb 2014
Annual return made up to 14 February 2014 with full list of shareholders
|
|
|
03 Oct 2013
|
03 Oct 2013
Annual return made up to 14 February 2013 with full list of shareholders
|
|
|
03 Oct 2013
|
03 Oct 2013
Director's details changed for Fiona Anne Unwin on 14 February 2011
|
|
|
03 Oct 2013
|
03 Oct 2013
Registered office address changed from Godolphin House 2a the Avenue Newmarket CB8 9AA on 3 October 2013
|