|
|
30 Jul 2019
|
30 Jul 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
14 May 2019
|
14 May 2019
First Gazette notice for voluntary strike-off
|
|
|
10 May 2019
|
10 May 2019
Confirmation statement made on 28 April 2019 with no updates
|
|
|
07 May 2019
|
07 May 2019
Application to strike the company off the register
|
|
|
09 Apr 2019
|
09 Apr 2019
Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR to 77 the Footpath Coton Cambridge CB23 7PX on 9 April 2019
|
|
|
01 May 2018
|
01 May 2018
Confirmation statement made on 28 April 2018 with no updates
|
|
|
02 May 2017
|
02 May 2017
Confirmation statement made on 28 April 2017 with updates
|
|
|
11 Dec 2016
|
11 Dec 2016
Director's details changed for Dr Brian Adger on 14 July 2016
|
|
|
09 May 2016
|
09 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
|
|
|
09 May 2016
|
09 May 2016
Register inspection address has been changed from 5 Cambridge Road Great Shelford Cambs CB2 5JE England to 77 the Footpath Coton Cambridge CB23 7PX
|
|
|
09 May 2016
|
09 May 2016
Register(s) moved to registered office address Dalton House 60 Windsor Avenue London SW19 2RR
|
|
|
09 May 2016
|
09 May 2016
Director's details changed for Dr Brian Adger on 28 August 2015
|
|
|
29 Apr 2015
|
29 Apr 2015
Annual return made up to 28 April 2015 with full list of shareholders
|
|
|
01 May 2014
|
01 May 2014
Annual return made up to 28 April 2014 with full list of shareholders
|
|
|
29 Apr 2013
|
29 Apr 2013
Statement of capital following an allotment of shares on 12 June 2012
|
|
|
29 Apr 2013
|
29 Apr 2013
Annual return made up to 28 April 2013 with full list of shareholders
|
|
|
31 May 2012
|
31 May 2012
Termination of appointment of Stephen Taylor as a director
|