|
|
05 Jun 2018
|
05 Jun 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Mar 2018
|
20 Mar 2018
First Gazette notice for voluntary strike-off
|
|
|
08 Mar 2018
|
08 Mar 2018
Application to strike the company off the register
|
|
|
22 Mar 2017
|
22 Mar 2017
Confirmation statement made on 14 March 2017 with updates
|
|
|
17 Jul 2016
|
17 Jul 2016
Registered office address changed from 42 Lindler Court Leighton Buzzard Bedfordshire LU7 1TS to 59 Waterdell Leighton Buzzard Bedfordshire LU7 3PH on 17 July 2016
|
|
|
17 Jul 2016
|
17 Jul 2016
Termination of appointment of Darryn Paul Lewis as a director on 17 July 2016
|
|
|
15 Mar 2016
|
15 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
|
|
|
20 Jul 2015
|
20 Jul 2015
Annual return made up to 23 June 2015 with full list of shareholders
|
|
|
09 Sep 2014
|
09 Sep 2014
Appointment of Miss Danielle Kennard as a director on 8 September 2014
|
|
|
20 Jul 2014
|
20 Jul 2014
Annual return made up to 23 June 2014 with full list of shareholders
|
|
|
20 Jul 2013
|
20 Jul 2013
Annual return made up to 23 June 2013 with full list of shareholders
|
|
|
20 Jul 2013
|
20 Jul 2013
Director's details changed for Mr Darryn Paul Lewis on 25 June 2013
|
|
|
20 Jul 2013
|
20 Jul 2013
Registered office address changed from 1 Acacia Villas Icknield Street Dunstable Bedfordshire LU6 3AE United Kingdom on 20 July 2013
|
|
|
19 Jul 2012
|
19 Jul 2012
Annual return made up to 23 June 2012 with full list of shareholders
|
|
|
20 Jul 2011
|
20 Jul 2011
Annual return made up to 23 June 2011 with full list of shareholders
|
|
|
20 Jul 2010
|
20 Jul 2010
Annual return made up to 23 June 2010 with full list of shareholders
|
|
|
19 Feb 2010
|
19 Feb 2010
Certificate of change of name
|