|
|
15 Sep 2022
|
15 Sep 2022
Final Gazette dissolved following liquidation
|
|
|
15 Jun 2022
|
15 Jun 2022
Return of final meeting in a Members' voluntary winding up
|
|
|
05 May 2022
|
05 May 2022
Liquidators' statement of receipts and payments to 28 February 2022
|
|
|
17 Mar 2021
|
17 Mar 2021
Registered office address changed from Eldo House Kempson Way Bury St. Edmunds IP32 7AR England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 17 March 2021
|
|
|
16 Mar 2021
|
16 Mar 2021
Declaration of solvency
|
|
|
16 Mar 2021
|
16 Mar 2021
Appointment of a voluntary liquidator
|
|
|
16 Mar 2021
|
16 Mar 2021
Resolutions
|
|
|
09 Feb 2021
|
09 Feb 2021
Resolutions
|
|
|
03 Feb 2021
|
03 Feb 2021
Registered office address changed from St John's Innovation Centre Cowley Road Cambridge CB4 0WS England to Eldo House Kempson Way Bury St. Edmunds IP32 7AR on 3 February 2021
|
|
|
06 Oct 2020
|
06 Oct 2020
Confirmation statement made on 27 September 2020 with no updates
|
|
|
18 Nov 2019
|
18 Nov 2019
Registered office address changed from Eldo House Kempson Way Suffolk Business Park Bury St Edmunds Suffolk IP32 7AR United Kingdom to St John's Innovation Centre Cowley Road Cambridge CB4 0WS on 18 November 2019
|
|
|
30 Sep 2019
|
30 Sep 2019
Confirmation statement made on 27 September 2019 with updates
|
|
|
16 Aug 2019
|
16 Aug 2019
Change of details for Mr Chas Edwards as a person with significant control on 6 August 2019
|
|
|
16 Aug 2019
|
16 Aug 2019
Director's details changed for Mr Chas Mackenzie Edwards on 6 August 2019
|
|
|
13 Aug 2019
|
13 Aug 2019
Registered office address changed from The Bradfield Centre 184 Cambridge Science Park Milton Road Cambridge CB4 0GA England to Eldo House Kempson Way Suffolk Business Park Bury St Edmunds Suffolk IP32 7AR on 13 August 2019
|
|
|
05 Mar 2019
|
05 Mar 2019
Confirmation statement made on 27 February 2019 with updates
|
|
|
13 Aug 2018
|
13 Aug 2018
Statement of capital following an allotment of shares on 20 July 2018
|
|
|
05 Jun 2018
|
05 Jun 2018
Registered office address changed from St Andrews House (1st Floor) 59 st Andrews Street Cambridge Cambridgeshire CB2 3BZ to The Bradfield Centre 184 Cambridge Science Park Milton Road Cambridge CB4 0GA on 5 June 2018
|
|
|
02 Mar 2018
|
02 Mar 2018
Confirmation statement made on 27 February 2018 with no updates
|
|
|
08 Mar 2017
|
08 Mar 2017
Confirmation statement made on 27 February 2017 with updates
|
|
|
07 Mar 2017
|
07 Mar 2017
Director's details changed for Mr Chas Mackenzie Edwards on 26 February 2017
|