|
|
21 Nov 2017
|
21 Nov 2017
Final Gazette dissolved via compulsory strike-off
|
|
|
05 Sep 2017
|
05 Sep 2017
First Gazette notice for compulsory strike-off
|
|
|
30 Mar 2017
|
30 Mar 2017
Previous accounting period shortened from 30 June 2016 to 29 June 2016
|
|
|
07 Feb 2017
|
07 Feb 2017
Confirmation statement made on 5 February 2017 with updates
|
|
|
20 Sep 2016
|
20 Sep 2016
Appointment of Mr Nicholas Wallace as a director on 2 January 2016
|
|
|
27 Jun 2016
|
27 Jun 2016
Registered office address changed from C/O D a Green & Sons 12 the Broadway St Ives Cambs PE27 5BN to 7 Laureate Paddocks Newmarket Suffolk CB8 0AP on 27 June 2016
|
|
|
15 Jun 2016
|
15 Jun 2016
Annual return made up to 5 February 2016 with full list of shareholders
|
|
|
06 Oct 2015
|
06 Oct 2015
Annual return made up to 5 February 2015 with full list of shareholders
|
|
|
18 Mar 2014
|
18 Mar 2014
Annual return made up to 5 February 2014 with full list of shareholders
|
|
|
21 Oct 2013
|
21 Oct 2013
Termination of appointment of Nicholas Wallace as a director
|
|
|
18 Apr 2013
|
18 Apr 2013
Annual return made up to 5 February 2013 with full list of shareholders
|
|
|
14 Dec 2012
|
14 Dec 2012
Administrative restoration application
|
|
|
16 Oct 2012
|
16 Oct 2012
Final Gazette dissolved via compulsory strike-off
|
|
|
03 Jul 2012
|
03 Jul 2012
First Gazette notice for compulsory strike-off
|
|
|
14 Mar 2012
|
14 Mar 2012
Annual return made up to 5 February 2012 with full list of shareholders
|
|
|
14 Mar 2012
|
14 Mar 2012
Registered office address changed from D a Green & Sons 14 Coach Mews the Broadway St Ives Cambs. PE27 5BN United Kingdom on 14 March 2012
|
|
|
07 Mar 2011
|
07 Mar 2011
Annual return made up to 5 February 2011 with full list of shareholders
|
|
|
07 May 2010
|
07 May 2010
Current accounting period extended from 28 February 2010 to 30 June 2010
|
|
|
25 Feb 2010
|
25 Feb 2010
Annual return made up to 5 February 2010 with full list of shareholders
|