|
|
19 Oct 2021
|
19 Oct 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
03 Aug 2021
|
03 Aug 2021
First Gazette notice for voluntary strike-off
|
|
|
21 Jul 2021
|
21 Jul 2021
Application to strike the company off the register
|
|
|
12 May 2021
|
12 May 2021
Previous accounting period shortened from 31 March 2022 to 30 April 2021
|
|
|
05 Feb 2021
|
05 Feb 2021
Confirmation statement made on 11 November 2020 with no updates
|
|
|
11 Nov 2019
|
11 Nov 2019
Confirmation statement made on 11 November 2019 with no updates
|
|
|
08 Aug 2019
|
08 Aug 2019
Director's details changed for Mr Stephen Nicholas Clark on 12 July 2019
|
|
|
08 Aug 2019
|
08 Aug 2019
Change of details for Mr Stephen Nicholas Clark as a person with significant control on 12 July 2019
|
|
|
11 Mar 2019
|
11 Mar 2019
Registered office address changed from 97 Westfields St. Albans Hertfordshire AL3 4LY to 102 st. James Road Mitcham CR4 2DB on 11 March 2019
|
|
|
05 Mar 2019
|
05 Mar 2019
Director's details changed for Mr Stephen Nicholas Clark on 23 February 2019
|
|
|
16 Nov 2018
|
16 Nov 2018
Confirmation statement made on 11 November 2018 with no updates
|
|
|
11 Nov 2017
|
11 Nov 2017
Confirmation statement made on 11 November 2017 with no updates
|
|
|
11 Nov 2016
|
11 Nov 2016
Confirmation statement made on 11 November 2016 with updates
|
|
|
16 Dec 2015
|
16 Dec 2015
Annual return made up to 11 November 2015 with full list of shareholders
|
|
|
12 May 2015
|
12 May 2015
Director's details changed for Mr Stephen Nicholas Clark on 27 April 2015
|
|
|
12 May 2015
|
12 May 2015
Registered office address changed from 129 Hughenden Road St. Albans Hertfordshire AL4 9QW to 97 Westfields St. Albans Hertfordshire AL3 4LY on 12 May 2015
|