|
|
06 Jul 2021
|
06 Jul 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
13 Apr 2021
|
13 Apr 2021
First Gazette notice for compulsory strike-off
|
|
|
09 Dec 2019
|
09 Dec 2019
Confirmation statement made on 2 November 2019 with no updates
|
|
|
03 Dec 2018
|
03 Dec 2018
Confirmation statement made on 2 November 2018 with no updates
|
|
|
03 Dec 2018
|
03 Dec 2018
Registered office address changed from 61 Tudor Way Mill End Rickmansworth WD3 8JA England to 9 Nye Way Bovingdon Hemel Hempstead HP3 0HX on 3 December 2018
|
|
|
19 Nov 2017
|
19 Nov 2017
Confirmation statement made on 2 November 2017 with no updates
|
|
|
03 Feb 2017
|
03 Feb 2017
Registered office address changed from 11 st Peters Way Chorleywood Hertfordshire WD3 5QF to 61 Tudor Way Mill End Rickmansworth WD3 8JA on 3 February 2017
|
|
|
29 Nov 2016
|
29 Nov 2016
Confirmation statement made on 2 November 2016 with updates
|
|
|
09 Dec 2015
|
09 Dec 2015
Annual return made up to 2 November 2015 with full list of shareholders
|
|
|
09 Dec 2015
|
09 Dec 2015
Termination of appointment of John Michael Cookson as a director on 10 March 2015
|
|
|
04 Jan 2015
|
04 Jan 2015
Annual return made up to 2 November 2014 with full list of shareholders
|
|
|
20 Dec 2013
|
20 Dec 2013
Annual return made up to 2 November 2013 with full list of shareholders
|
|
|
20 Dec 2013
|
20 Dec 2013
Appointment of Mrs Elizabeth Cookson as a director
|
|
|
15 Dec 2012
|
15 Dec 2012
Annual return made up to 2 November 2012 with full list of shareholders
|
|
|
19 Jan 2012
|
19 Jan 2012
Annual return made up to 2 November 2011 with full list of shareholders
|
|
|
02 Nov 2010
|
02 Nov 2010
Incorporation
|