|
|
06 Mar 2018
|
06 Mar 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
19 Dec 2017
|
19 Dec 2017
First Gazette notice for voluntary strike-off
|
|
|
11 Dec 2017
|
11 Dec 2017
Application to strike the company off the register
|
|
|
26 Sep 2017
|
26 Sep 2017
Registered office address changed from 6a New Street Cockermouth Cumbria CA13 0EP England to 53 Camlet Way St. Albans AL3 4TL on 26 September 2017
|
|
|
13 Feb 2017
|
13 Feb 2017
Confirmation statement made on 1 December 2016 with updates
|
|
|
09 Feb 2016
|
09 Feb 2016
Annual return made up to 1 December 2015 with full list of shareholders
|
|
|
08 Jun 2015
|
08 Jun 2015
Registered office address changed from 96 Robert Avenue St. Albans Hertfordshire AL1 2QR to 6a New Street Cockermouth Cumbria CA13 0EP on 8 June 2015
|
|
|
13 Feb 2015
|
13 Feb 2015
Annual return made up to 1 December 2014 with full list of shareholders
|
|
|
13 Feb 2015
|
13 Feb 2015
Director's details changed for Julian Stephen Cavanna on 22 October 2014
|
|
|
13 Feb 2015
|
13 Feb 2015
Secretary's details changed for Keith Richard Helps on 28 February 2014
|
|
|
20 Feb 2014
|
20 Feb 2014
Registered office address changed from 30 Ashdales St. Albans Hertfordshire AL1 2RB on 20 February 2014
|
|
|
12 Feb 2014
|
12 Feb 2014
Annual return made up to 1 December 2013 with full list of shareholders
|
|
|
04 Dec 2012
|
04 Dec 2012
Annual return made up to 1 December 2012 with full list of shareholders
|
|
|
20 Feb 2012
|
20 Feb 2012
Annual return made up to 1 December 2011 with full list of shareholders
|
|
|
01 Dec 2010
|
01 Dec 2010
Incorporation
|