|
|
05 Oct 2021
|
05 Oct 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Apr 2021
|
13 Apr 2021
Voluntary strike-off action has been suspended
|
|
|
02 Mar 2021
|
02 Mar 2021
First Gazette notice for voluntary strike-off
|
|
|
18 Feb 2021
|
18 Feb 2021
Application to strike the company off the register
|
|
|
23 Oct 2020
|
23 Oct 2020
Confirmation statement made on 17 October 2020 with no updates
|
|
|
29 Jun 2020
|
29 Jun 2020
Current accounting period extended from 31 March 2020 to 30 June 2020
|
|
|
21 Oct 2019
|
21 Oct 2019
Confirmation statement made on 17 October 2019 with updates
|
|
|
08 Jul 2019
|
08 Jul 2019
Registered office address changed from Suite 3 2nd Floor Stanhope House, High Street Stanford-Le-Hope Essex SS17 0HA to 31B King Street Stanford Le Hope Essex SS17 0HJ on 8 July 2019
|
|
|
17 Oct 2018
|
17 Oct 2018
Confirmation statement made on 17 October 2018 with no updates
|
|
|
12 Oct 2017
|
12 Oct 2017
Confirmation statement made on 12 October 2017 with no updates
|
|
|
13 Oct 2016
|
13 Oct 2016
Confirmation statement made on 12 October 2016 with updates
|
|
|
31 Oct 2015
|
31 Oct 2015
Annual return made up to 12 October 2015 with full list of shareholders
|
|
|
21 Oct 2014
|
21 Oct 2014
Annual return made up to 12 October 2014 with full list of shareholders
|
|
|
04 Nov 2013
|
04 Nov 2013
Annual return made up to 12 October 2013 with full list of shareholders
|
|
|
23 Oct 2012
|
23 Oct 2012
Annual return made up to 12 October 2012 with full list of shareholders
|
|
|
03 Oct 2012
|
03 Oct 2012
Termination of appointment of Thurrock Nominees Ltd as a secretary
|