|
|
06 Oct 2020
|
06 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
26 May 2020
|
26 May 2020
First Gazette notice for voluntary strike-off
|
|
|
13 May 2020
|
13 May 2020
Application to strike the company off the register
|
|
|
09 Mar 2020
|
09 Mar 2020
Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 250 Stockingstone Road Luton LU2 7DF on 9 March 2020
|
|
|
13 Jan 2020
|
13 Jan 2020
Confirmation statement made on 11 January 2020 with no updates
|
|
|
11 Jan 2019
|
11 Jan 2019
Confirmation statement made on 11 January 2019 with no updates
|
|
|
05 Sep 2018
|
05 Sep 2018
Notification of Gareth Alwyn Dobbs as a person with significant control on 5 September 2018
|
|
|
05 Sep 2018
|
05 Sep 2018
Withdrawal of a person with significant control statement on 5 September 2018
|
|
|
11 Jan 2018
|
11 Jan 2018
Confirmation statement made on 11 January 2018 with no updates
|
|
|
11 Jan 2017
|
11 Jan 2017
Confirmation statement made on 11 January 2017 with updates
|
|
|
11 Jan 2016
|
11 Jan 2016
Annual return made up to 11 January 2016 with full list of shareholders
|
|
|
12 Jan 2015
|
12 Jan 2015
Annual return made up to 11 January 2015 with full list of shareholders
|
|
|
13 Jan 2014
|
13 Jan 2014
Annual return made up to 11 January 2014 with full list of shareholders
|
|
|
11 Jan 2013
|
11 Jan 2013
Annual return made up to 11 January 2013 with full list of shareholders
|
|
|
11 Jan 2012
|
11 Jan 2012
Annual return made up to 11 January 2012 with full list of shareholders
|
|
|
24 Jan 2011
|
24 Jan 2011
Current accounting period extended from 31 January 2012 to 31 March 2012
|
|
|
24 Jan 2011
|
24 Jan 2011
Registered office address changed from 250 Stockingstone Road Luton Beds LU2 7DF United Kingdom on 24 January 2011
|
|
|
11 Jan 2011
|
11 Jan 2011
Incorporation
|