|
|
22 Jan 2019
|
22 Jan 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Nov 2018
|
06 Nov 2018
First Gazette notice for voluntary strike-off
|
|
|
24 Oct 2018
|
24 Oct 2018
Application to strike the company off the register
|
|
|
25 Sep 2018
|
25 Sep 2018
Current accounting period extended from 31 March 2018 to 30 September 2018
|
|
|
12 Mar 2018
|
12 Mar 2018
Confirmation statement made on 7 March 2018 with updates
|
|
|
07 Mar 2017
|
07 Mar 2017
Confirmation statement made on 7 March 2017 with updates
|
|
|
11 Mar 2016
|
11 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
|
|
|
24 Apr 2015
|
24 Apr 2015
Annual return made up to 7 March 2015 with full list of shareholders
|
|
|
14 Mar 2014
|
14 Mar 2014
Annual return made up to 7 March 2014 with full list of shareholders
|
|
|
19 Mar 2013
|
19 Mar 2013
Annual return made up to 7 March 2013 with full list of shareholders
|
|
|
08 Nov 2012
|
08 Nov 2012
Registered office address changed from 31 Millington Road Cambridge CB3 9HW United Kingdom on 8 November 2012
|
|
|
08 Nov 2012
|
08 Nov 2012
Director's details changed for Dr Robert Edward Meredith Swann on 8 November 2012
|
|
|
08 Nov 2012
|
08 Nov 2012
Secretary's details changed for Dr Mandy Swann on 8 November 2012
|
|
|
05 Nov 2012
|
05 Nov 2012
Registered office address changed from 24 Wilberforce Road Cambridge CB3 0EQ England on 5 November 2012
|
|
|
14 Mar 2012
|
14 Mar 2012
Annual return made up to 7 March 2012 with full list of shareholders
|
|
|
24 Mar 2011
|
24 Mar 2011
Annual return made up to 7 March 2011 with full list of shareholders
|