|
|
19 Jan 2021
|
19 Jan 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
03 Nov 2020
|
03 Nov 2020
First Gazette notice for compulsory strike-off
|
|
|
01 May 2020
|
01 May 2020
Termination of appointment of Insight Nominees Limited as a secretary on 30 April 2020
|
|
|
01 May 2020
|
01 May 2020
Registered office address changed from Insight House Riverside Business Park Stoney Common Road Stansted Mountfitchet Essex CM24 8PL to Munkins Farm East End Road Bradwell-on-Sea Southminster CM0 7PW on 1 May 2020
|
|
|
20 Feb 2019
|
20 Feb 2019
Confirmation statement made on 20 February 2019 with no updates
|
|
|
15 Feb 2019
|
15 Feb 2019
Termination of appointment of Dawn Clair Hogger as a director on 14 December 2018
|
|
|
12 Mar 2018
|
12 Mar 2018
Confirmation statement made on 27 February 2018 with updates
|
|
|
29 Jun 2017
|
29 Jun 2017
Director's details changed for Ms Dawn Clair Stoddart on 28 February 2017
|
|
|
02 May 2017
|
02 May 2017
Statement of capital following an allotment of shares on 7 March 2017
|
|
|
13 Mar 2017
|
13 Mar 2017
Appointment of Mrs Dawn Clair Stoddart as a director on 28 February 2017
|
|
|
09 Mar 2017
|
09 Mar 2017
Previous accounting period extended from 30 September 2016 to 31 December 2016
|
|
|
07 Mar 2017
|
07 Mar 2017
Confirmation statement made on 27 February 2017 with updates
|
|
|
14 Feb 2017
|
14 Feb 2017
Statement of capital following an allotment of shares on 30 January 2017
|
|
|
29 Jun 2016
|
29 Jun 2016
Annual return made up to 28 June 2016 with full list of shareholders
|
|
|
15 Sep 2015
|
15 Sep 2015
Annual return made up to 15 September 2015 with full list of shareholders
|
|
|
17 Sep 2014
|
17 Sep 2014
Annual return made up to 15 September 2014 with full list of shareholders
|
|
|
16 Sep 2013
|
16 Sep 2013
Annual return made up to 15 September 2013 with full list of shareholders
|
|
|
17 Sep 2012
|
17 Sep 2012
Annual return made up to 15 September 2012 with full list of shareholders
|