|
|
30 Nov 2021
|
30 Nov 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
07 Sep 2021
|
07 Sep 2021
First Gazette notice for compulsory strike-off
|
|
|
22 Sep 2020
|
22 Sep 2020
Confirmation statement made on 22 September 2020 with no updates
|
|
|
24 Sep 2019
|
24 Sep 2019
Confirmation statement made on 24 September 2019 with updates
|
|
|
24 Oct 2018
|
24 Oct 2018
Confirmation statement made on 2 October 2018 with no updates
|
|
|
18 Sep 2017
|
18 Sep 2017
Confirmation statement made on 18 September 2017 with updates
|
|
|
24 Oct 2016
|
24 Oct 2016
Confirmation statement made on 18 September 2016 with updates
|
|
|
06 Oct 2015
|
06 Oct 2015
Annual return made up to 18 September 2015 with full list of shareholders
|
|
|
05 Oct 2015
|
05 Oct 2015
Registered office address changed from 10 Jesus Lane Cambridge Cambridgeshire CB5 8BA to 82 Thurlow Road Great Wratting Haverhill Suffolk CB9 7HG on 5 October 2015
|
|
|
15 Oct 2014
|
15 Oct 2014
Annual return made up to 18 September 2014 with full list of shareholders
|
|
|
01 May 2014
|
01 May 2014
Certificate of change of name
|
|
|
26 Sep 2013
|
26 Sep 2013
Annual return made up to 18 September 2013 with full list of shareholders
|
|
|
26 Mar 2013
|
26 Mar 2013
Registered office address changed from High Trees 82 Thurlow Road Great Wratting Haverhill Suffolk CB9 7HG England on 26 March 2013
|
|
|
02 Nov 2012
|
02 Nov 2012
Annual return made up to 18 September 2012 with full list of shareholders
|
|
|
19 Jun 2012
|
19 Jun 2012
Previous accounting period shortened from 30 September 2011 to 30 June 2011
|
|
|
07 Oct 2011
|
07 Oct 2011
Annual return made up to 18 September 2011 with full list of shareholders
|