|
|
08 Mar 2022
|
08 Mar 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
21 Dec 2021
|
21 Dec 2021
First Gazette notice for voluntary strike-off
|
|
|
09 Dec 2021
|
09 Dec 2021
Application to strike the company off the register
|
|
|
24 Nov 2021
|
24 Nov 2021
Confirmation statement made on 19 November 2021 with no updates
|
|
|
22 Jan 2021
|
22 Jan 2021
Confirmation statement made on 19 November 2020 with no updates
|
|
|
21 Nov 2019
|
21 Nov 2019
Confirmation statement made on 19 November 2019 with no updates
|
|
|
26 Nov 2018
|
26 Nov 2018
Confirmation statement made on 19 November 2018 with no updates
|
|
|
23 Nov 2018
|
23 Nov 2018
Register inspection address has been changed from 40 Kimbolton Road Bedford Bedfordshire MK40 2NR England to Lanyon House Mission Court Newport NP20 2DW
|
|
|
23 Nov 2017
|
23 Nov 2017
Confirmation statement made on 19 November 2017 with no updates
|
|
|
23 Nov 2017
|
23 Nov 2017
Register(s) moved to registered inspection location 40 Kimbolton Road Bedford Bedfordshire MK40 2NR
|
|
|
04 Sep 2017
|
04 Sep 2017
Director's details changed for Ms Karen Louise Jemmett on 29 August 2017
|
|
|
16 Feb 2017
|
16 Feb 2017
Director's details changed for Ms Karen Louise Jemmett on 16 February 2017
|
|
|
21 Dec 2016
|
21 Dec 2016
Confirmation statement made on 19 November 2016 with updates
|
|
|
21 Dec 2016
|
21 Dec 2016
Register inspection address has been changed to 40 Kimbolton Road Bedford Bedfordshire MK40 2NR
|
|
|
20 Nov 2015
|
20 Nov 2015
Annual return made up to 19 November 2015 with full list of shareholders
|
|
|
21 Jan 2015
|
21 Jan 2015
Annual return made up to 19 November 2014 with full list of shareholders
|
|
|
12 Jan 2015
|
12 Jan 2015
Registered office address changed from Kingsgate Business Centre 12-50 Kingsgate Road Kingston upon Thames Surrey KT2 5AA to 4Th Floor Suite Harlequin House 7 High Street Teddington Middlesex TW11 8EE on 12 January 2015
|