|
|
06 Jul 2021
|
06 Jul 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
20 Apr 2021
|
20 Apr 2021
First Gazette notice for compulsory strike-off
|
|
|
07 Oct 2020
|
07 Oct 2020
Confirmation statement made on 20 September 2020 with no updates
|
|
|
25 Sep 2019
|
25 Sep 2019
Previous accounting period shortened from 7 January 2019 to 6 January 2019
|
|
|
20 Sep 2019
|
20 Sep 2019
Confirmation statement made on 20 September 2019 with no updates
|
|
|
20 Sep 2019
|
20 Sep 2019
Previous accounting period extended from 31 December 2018 to 7 January 2019
|
|
|
19 Oct 2018
|
19 Oct 2018
Confirmation statement made on 21 September 2018 with no updates
|
|
|
02 Jan 2018
|
02 Jan 2018
Registered office address changed from 1st Floor 48 High Street Redbourn St Albans Hertfordshire AL3 7LN to 91 Front Street Slip End Luton Bedfordshire LU1 4BP on 2 January 2018
|
|
|
21 Sep 2017
|
21 Sep 2017
Confirmation statement made on 21 September 2017 with no updates
|
|
|
26 Sep 2016
|
26 Sep 2016
Confirmation statement made on 25 September 2016 with updates
|
|
|
06 Oct 2015
|
06 Oct 2015
Annual return made up to 25 September 2015 with full list of shareholders
|
|
|
09 Oct 2014
|
09 Oct 2014
Annual return made up to 25 September 2014 with full list of shareholders
|
|
|
04 Nov 2013
|
04 Nov 2013
Annual return made up to 25 September 2013 with full list of shareholders
|
|
|
28 Nov 2012
|
28 Nov 2012
Amended accounts made up to 31 December 2011
|
|
|
08 Oct 2012
|
08 Oct 2012
Annual return made up to 25 September 2012 with full list of shareholders
|
|
|
20 Sep 2012
|
20 Sep 2012
Second filing of AR01 previously delivered to Companies House made up to 25 September 2011
|
|
|
02 Aug 2012
|
02 Aug 2012
Termination of appointment of John Bareham as a secretary
|