|
|
26 Apr 2022
|
26 Apr 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
08 Feb 2022
|
08 Feb 2022
First Gazette notice for voluntary strike-off
|
|
|
27 Jan 2022
|
27 Jan 2022
Application to strike the company off the register
|
|
|
15 Jul 2021
|
15 Jul 2021
Compulsory strike-off action has been discontinued
|
|
|
14 Jul 2021
|
14 Jul 2021
Confirmation statement made on 14 July 2021 with no updates
|
|
|
14 Jul 2021
|
14 Jul 2021
Confirmation statement made on 17 March 2021 with no updates
|
|
|
06 Jul 2021
|
06 Jul 2021
First Gazette notice for compulsory strike-off
|
|
|
05 Apr 2020
|
05 Apr 2020
Confirmation statement made on 17 March 2020 with no updates
|
|
|
26 Apr 2019
|
26 Apr 2019
Confirmation statement made on 17 March 2019 with no updates
|
|
|
21 Mar 2018
|
21 Mar 2018
Confirmation statement made on 17 March 2018 with no updates
|
|
|
24 Mar 2017
|
24 Mar 2017
Confirmation statement made on 17 March 2017 with updates
|
|
|
06 Apr 2016
|
06 Apr 2016
Annual return made up to 17 March 2016 with full list of shareholders
|
|
|
31 Mar 2015
|
31 Mar 2015
Annual return made up to 17 March 2015 with full list of shareholders
|
|
|
31 Mar 2015
|
31 Mar 2015
Director's details changed for Mr Garnet James Hinds on 2 February 2015
|
|
|
31 Mar 2015
|
31 Mar 2015
Registered office address changed from Po Box 2472 36a Kingsfield Road Watford WD19 4TR England to Po Box 2472 Watford Hertfordshire WD18 1XR on 31 March 2015
|
|
|
03 Feb 2015
|
03 Feb 2015
Registered office address changed from 36a Kingsfield Road Watford Hertfordshire WD19 4TR to Po Box 2472 36a Kingsfield Road Watford WD19 4TR on 3 February 2015
|
|
|
02 Feb 2015
|
02 Feb 2015
Certificate of change of name
|
|
|
19 Mar 2014
|
19 Mar 2014
Annual return made up to 17 March 2014 with full list of shareholders
|