|
|
25 Feb 2020
|
25 Feb 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
10 Dec 2019
|
10 Dec 2019
First Gazette notice for voluntary strike-off
|
|
|
03 Dec 2019
|
03 Dec 2019
Application to strike the company off the register
|
|
|
10 Nov 2019
|
10 Nov 2019
Termination of appointment of Ian Mcfarlane-Toms as a secretary on 31 October 2019
|
|
|
10 Nov 2019
|
10 Nov 2019
Termination of appointment of Ian Mcfarlane-Toms as a director on 31 October 2019
|
|
|
15 Sep 2019
|
15 Sep 2019
Confirmation statement made on 11 September 2019 with no updates
|
|
|
13 Jan 2019
|
13 Jan 2019
Change of details for Mrs Lesley Mcfarlane-Toms as a person with significant control on 13 January 2019
|
|
|
13 Jan 2019
|
13 Jan 2019
Director's details changed for Mrs Lesley Mcfarlane-Toms on 13 January 2019
|
|
|
21 Sep 2018
|
21 Sep 2018
Registered office address changed from 5 Church Street Vector Accountants St Ives Cambridgeshire PE27 6DG to 10 Crown Way Leamington Spa Warwickshire CV32 7SE on 21 September 2018
|
|
|
21 Sep 2018
|
21 Sep 2018
Confirmation statement made on 11 September 2018 with no updates
|
|
|
15 Sep 2017
|
15 Sep 2017
Confirmation statement made on 11 September 2017 with no updates
|
|
|
12 Sep 2016
|
12 Sep 2016
Confirmation statement made on 11 September 2016 with updates
|
|
|
09 Oct 2015
|
09 Oct 2015
Annual return made up to 11 September 2015 with full list of shareholders
|
|
|
29 Jun 2015
|
29 Jun 2015
Change of share class name or designation
|
|
|
23 Sep 2014
|
23 Sep 2014
Certificate of change of name
|
|
|
22 Sep 2014
|
22 Sep 2014
Appointment of Mrs Lesley Mcfarlane-Toms as a director on 10 September 2014
|
|
|
22 Sep 2014
|
22 Sep 2014
Annual return made up to 11 September 2014 with full list of shareholders
|
|
|
11 Sep 2013
|
11 Sep 2013
Annual return made up to 11 September 2013
|