|
|
19 Jan 2021
|
19 Jan 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
03 Nov 2020
|
03 Nov 2020
First Gazette notice for voluntary strike-off
|
|
|
22 Oct 2020
|
22 Oct 2020
Application to strike the company off the register
|
|
|
15 Jul 2020
|
15 Jul 2020
Confirmation statement made on 30 June 2020 with no updates
|
|
|
08 Jul 2019
|
08 Jul 2019
Confirmation statement made on 30 June 2019 with no updates
|
|
|
13 Mar 2019
|
13 Mar 2019
Registered office address changed from 22 Tulip Tree Close Bromham Bedford MK43 8GH England to Churchlands Kirdford Billingshurst RH14 0LP on 13 March 2019
|
|
|
01 Feb 2019
|
01 Feb 2019
Secretary's details changed for Timothy King on 31 January 2019
|
|
|
01 Feb 2019
|
01 Feb 2019
Termination of appointment of Timothy King as a secretary on 31 January 2019
|
|
|
31 Jan 2019
|
31 Jan 2019
Cessation of Timothy Mark King as a person with significant control on 31 January 2019
|
|
|
31 Jan 2019
|
31 Jan 2019
Director's details changed for Mr Samuel Andrew Skillman on 31 January 2019
|
|
|
31 Jan 2019
|
31 Jan 2019
Termination of appointment of Timothy Mark King as a director on 31 January 2019
|
|
|
05 Jul 2018
|
05 Jul 2018
Confirmation statement made on 30 June 2018 with no updates
|
|
|
31 Jul 2017
|
31 Jul 2017
Confirmation statement made on 30 June 2017 with no updates
|
|
|
30 Jun 2016
|
30 Jun 2016
Confirmation statement made on 30 June 2016 with updates
|
|
|
17 Mar 2016
|
17 Mar 2016
Registered office address changed from Unit 3 Trent House Cranfield Technology Park Cranfield MK43 0AN to 22 Tulip Tree Close Bromham Bedford MK43 8GH on 17 March 2016
|
|
|
06 Jul 2015
|
06 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
|
|
|
28 Jul 2014
|
28 Jul 2014
Annual return made up to 30 June 2014 with full list of shareholders
|
|
|
28 Jul 2014
|
28 Jul 2014
Register(s) moved to registered office address Unit 3 Trent House Cranfield Technology Park Cranfield MK43 0AN
|