|
|
14 Jan 2025
|
14 Jan 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
29 Oct 2024
|
29 Oct 2024
First Gazette notice for voluntary strike-off
|
|
|
18 Oct 2024
|
18 Oct 2024
Application to strike the company off the register
|
|
|
18 Oct 2024
|
18 Oct 2024
Termination of appointment of Francis Stevenson Young as a director on 18 October 2024
|
|
|
19 Sep 2024
|
19 Sep 2024
Previous accounting period extended from 31 December 2023 to 30 June 2024
|
|
|
09 Oct 2023
|
09 Oct 2023
Confirmation statement made on 9 October 2023 with updates
|
|
|
07 Jun 2023
|
07 Jun 2023
Confirmation statement made on 28 May 2023 with no updates
|
|
|
31 May 2022
|
31 May 2022
Confirmation statement made on 28 May 2022 with no updates
|
|
|
08 Jun 2021
|
08 Jun 2021
Confirmation statement made on 28 May 2021 with no updates
|
|
|
01 Jun 2020
|
01 Jun 2020
Confirmation statement made on 28 May 2020 with updates
|
|
|
01 Jun 2020
|
01 Jun 2020
Secretary's details changed for Michael George Hawes on 1 June 2020
|
|
|
01 Jun 2020
|
01 Jun 2020
Director's details changed for Mr Michael George Hawes on 1 June 2020
|
|
|
05 Nov 2019
|
05 Nov 2019
Registered office address changed from Unit 2 Wells Business Park, Hall Barn Road Isleham Ely Cambridgeshire CB7 5PW to 101 Beck Road Isleham Ely Cambridgeshire CB7 5QP on 5 November 2019
|
|
|
07 Jun 2019
|
07 Jun 2019
Confirmation statement made on 28 May 2019 with updates
|
|
|
07 Jun 2018
|
07 Jun 2018
Confirmation statement made on 28 May 2018 with updates
|
|
|
08 Jun 2017
|
08 Jun 2017
Confirmation statement made on 28 May 2017 with updates
|
|
|
30 Nov 2016
|
30 Nov 2016
Secretary's details changed for Michael George Hawes on 30 November 2016
|