|
|
08 Dec 2020
|
08 Dec 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
22 Sep 2020
|
22 Sep 2020
First Gazette notice for voluntary strike-off
|
|
|
15 Sep 2020
|
15 Sep 2020
Application to strike the company off the register
|
|
|
05 Apr 2020
|
05 Apr 2020
Confirmation statement made on 24 March 2020 with no updates
|
|
|
10 Mar 2020
|
10 Mar 2020
Previous accounting period shortened from 31 March 2020 to 28 February 2020
|
|
|
29 Mar 2019
|
29 Mar 2019
Confirmation statement made on 24 March 2019 with no updates
|
|
|
27 Mar 2018
|
27 Mar 2018
Confirmation statement made on 24 March 2018 with no updates
|
|
|
29 Mar 2017
|
29 Mar 2017
Confirmation statement made on 24 March 2017 with updates
|
|
|
29 Mar 2017
|
29 Mar 2017
Registered office address changed from 49-53 Regent Street Cambridge CB2 1AB to 2 De Freville Avenue Cambridge CB4 1HR on 29 March 2017
|
|
|
30 Mar 2016
|
30 Mar 2016
Annual return made up to 24 March 2016 with full list of shareholders
|
|
|
06 Apr 2015
|
06 Apr 2015
Annual return made up to 24 March 2015 with full list of shareholders
|
|
|
30 Mar 2014
|
30 Mar 2014
Annual return made up to 24 March 2014 with full list of shareholders
|
|
|
26 Mar 2013
|
26 Mar 2013
Annual return made up to 24 March 2013 with full list of shareholders
|
|
|
03 Apr 2012
|
03 Apr 2012
Annual return made up to 24 March 2012 with full list of shareholders
|
|
|
14 Oct 2011
|
14 Oct 2011
Director's details changed for Doctor Colin Roy Blackman on 14 October 2011
|
|
|
14 Oct 2011
|
14 Oct 2011
Secretary's details changed for Mary Blackman on 14 October 2011
|