|
|
16 Aug 2022
|
16 Aug 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
31 May 2022
|
31 May 2022
First Gazette notice for voluntary strike-off
|
|
|
23 May 2022
|
23 May 2022
Application to strike the company off the register
|
|
|
02 Mar 2022
|
02 Mar 2022
Director's details changed for Mr Philip Lawrence Caplin on 1 March 2022
|
|
|
02 Mar 2022
|
02 Mar 2022
Registered office address changed from C/O Wnr Associates Limited 35 Tempsford Avenue Borehamwood Hertfordshire WD6 2PD to 15 Woodfield Rise Bushey Hertfordshire WD23 4QR on 2 March 2022
|
|
|
09 Jul 2021
|
09 Jul 2021
Confirmation statement made on 24 May 2021 with updates
|
|
|
08 Jun 2020
|
08 Jun 2020
Confirmation statement made on 24 May 2020 with updates
|
|
|
07 Jun 2019
|
07 Jun 2019
Confirmation statement made on 24 May 2019 with no updates
|
|
|
12 Jul 2018
|
12 Jul 2018
Director's details changed for Mr Philip Lawrence Caplin on 12 July 2018
|
|
|
19 Jun 2018
|
19 Jun 2018
Confirmation statement made on 24 May 2018 with updates
|
|
|
19 Jun 2018
|
19 Jun 2018
Director's details changed for Mr Philip Lawrence Caplin on 30 April 2018
|
|
|
18 Jul 2017
|
18 Jul 2017
Confirmation statement made on 24 May 2017 with updates
|
|
|
16 Jul 2017
|
16 Jul 2017
Notification of Philip Lawrence Caplin as a person with significant control on 6 April 2016
|
|
|
17 Jun 2016
|
17 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
|
|
|
17 Jun 2016
|
17 Jun 2016
Director's details changed for Mr Philip Lawrence Caplin on 1 June 2016
|
|
|
18 Jun 2015
|
18 Jun 2015
Annual return made up to 24 May 2015 with full list of shareholders
|
|
|
02 Jul 2014
|
02 Jul 2014
Annual return made up to 24 May 2014 with full list of shareholders
|