|
|
07 Aug 2018
|
07 Aug 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
22 May 2018
|
22 May 2018
First Gazette notice for voluntary strike-off
|
|
|
10 May 2018
|
10 May 2018
Application to strike the company off the register
|
|
|
19 Mar 2018
|
19 Mar 2018
Confirmation statement made on 13 February 2018 with no updates
|
|
|
20 Mar 2017
|
20 Mar 2017
Confirmation statement made on 13 February 2017 with updates
|
|
|
15 Feb 2016
|
15 Feb 2016
Annual return made up to 13 February 2016 with full list of shareholders
|
|
|
17 Feb 2015
|
17 Feb 2015
Annual return made up to 13 February 2015 with full list of shareholders
|
|
|
12 Mar 2014
|
12 Mar 2014
Annual return made up to 13 February 2014 with full list of shareholders
|
|
|
12 Mar 2014
|
12 Mar 2014
Registered office address changed from 27 Powers Hall End Witham Essex CM8 2HE United Kingdom on 12 March 2014
|
|
|
26 Mar 2013
|
26 Mar 2013
Registered office address changed from 57 Hill View Road Chelmsford Essex CM1 7RS on 26 March 2013
|
|
|
05 Mar 2013
|
05 Mar 2013
Annual return made up to 13 February 2013 with full list of shareholders
|
|
|
10 May 2012
|
10 May 2012
Annual return made up to 13 February 2012 with full list of shareholders
|
|
|
04 Aug 2011
|
04 Aug 2011
Termination of appointment of Tanya Jeffery as a director
|
|
|
04 Aug 2011
|
04 Aug 2011
Appointment of Clint Norman Jeffery as a director
|
|
|
04 Aug 2011
|
04 Aug 2011
Termination of appointment of Tanya Jeffery as a director
|
|
|
23 Feb 2011
|
23 Feb 2011
Annual return made up to 13 February 2011 with full list of shareholders
|
|
|
03 Jul 2010
|
03 Jul 2010
Annual return made up to 13 February 2010 with full list of shareholders
|