|
|
11 May 2021
|
11 May 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
23 Feb 2021
|
23 Feb 2021
First Gazette notice for voluntary strike-off
|
|
|
11 Feb 2021
|
11 Feb 2021
Application to strike the company off the register
|
|
|
31 Oct 2020
|
31 Oct 2020
Confirmation statement made on 14 September 2020 with no updates
|
|
|
24 Nov 2019
|
24 Nov 2019
Confirmation statement made on 14 September 2019 with no updates
|
|
|
16 Nov 2018
|
16 Nov 2018
Confirmation statement made on 14 September 2018 with no updates
|
|
|
28 Sep 2017
|
28 Sep 2017
Confirmation statement made on 14 September 2017 with no updates
|
|
|
27 Oct 2016
|
27 Oct 2016
Confirmation statement made on 14 September 2016 with updates
|
|
|
29 Oct 2015
|
29 Oct 2015
Annual return made up to 14 September 2015 with full list of shareholders
|
|
|
04 Dec 2014
|
04 Dec 2014
Registered office address changed from 1 Stocking Hill Cottered Buntingford Hertfordshire SG9 9PY to 6 Rayners Terrace Carr London E14 7FD on 4 December 2014
|
|
|
30 Oct 2014
|
30 Oct 2014
Annual return made up to 14 September 2014 with full list of shareholders
|
|
|
17 Sep 2013
|
17 Sep 2013
Annual return made up to 14 September 2013 with full list of shareholders
|
|
|
17 Sep 2013
|
17 Sep 2013
Director's details changed for Steven Diales on 19 September 2012
|
|
|
17 Sep 2013
|
17 Sep 2013
Registered office address changed from C/O Pinnacle Accountancy Limited 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY United Kingdom on 17 September 2013
|
|
|
17 Sep 2013
|
17 Sep 2013
Secretary's details changed for Steven Diales on 14 September 2012
|
|
|
09 Oct 2012
|
09 Oct 2012
Annual return made up to 14 September 2012 with full list of shareholders
|
|
|
09 Oct 2012
|
09 Oct 2012
Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY United Kingdom on 9 October 2012
|