|
|
04 Jul 2023
|
04 Jul 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
18 Apr 2023
|
18 Apr 2023
First Gazette notice for voluntary strike-off
|
|
|
06 Apr 2023
|
06 Apr 2023
Application to strike the company off the register
|
|
|
06 Apr 2023
|
06 Apr 2023
Confirmation statement made on 6 April 2023 with no updates
|
|
|
12 Aug 2022
|
12 Aug 2022
Registered office address changed from 18 the Causeway Bishop's Stortford Hertfordshire CM23 2EJ England to 10 Market Place Saffron Walden Essex CB10 1HR on 12 August 2022
|
|
|
06 Apr 2022
|
06 Apr 2022
Confirmation statement made on 6 April 2022 with no updates
|
|
|
06 Apr 2021
|
06 Apr 2021
Confirmation statement made on 6 April 2021 with no updates
|
|
|
14 Apr 2020
|
14 Apr 2020
Confirmation statement made on 6 April 2020 with no updates
|
|
|
13 May 2019
|
13 May 2019
Confirmation statement made on 6 April 2019 with no updates
|
|
|
06 Apr 2018
|
06 Apr 2018
Confirmation statement made on 6 April 2018 with no updates
|
|
|
11 May 2017
|
11 May 2017
Confirmation statement made on 6 April 2017 with updates
|
|
|
17 May 2016
|
17 May 2016
Annual return made up to 6 April 2016 with full list of shareholders
|
|
|
17 May 2016
|
17 May 2016
Secretary's details changed for Pellys Llp on 11 May 2015
|
|
|
15 May 2015
|
15 May 2015
Registered office address changed from Sworders Court North Street Bishop's Stortford Hertfordshire CM23 2TN to 18 the Causeway Bishop's Stortford Hertfordshire CM23 2EJ on 15 May 2015
|
|
|
13 Apr 2015
|
13 Apr 2015
Annual return made up to 6 April 2015 with full list of shareholders
|
|
|
30 Jul 2014
|
30 Jul 2014
Termination of appointment of Stephen Francis Roche as a director on 28 July 2014
|