|
|
05 Nov 2024
|
05 Nov 2024
Final Gazette dissolved via compulsory strike-off
|
|
|
14 May 2022
|
14 May 2022
Compulsory strike-off action has been suspended
|
|
|
26 Apr 2022
|
26 Apr 2022
First Gazette notice for compulsory strike-off
|
|
|
31 Mar 2021
|
31 Mar 2021
Confirmation statement made on 14 January 2021 with no updates
|
|
|
31 Mar 2021
|
31 Mar 2021
Registered office address changed from 22 Tavistock Avenue Ampthill Bedford Beds MK45 2RY England to Argent House 5 Goldington Road Bedford Beds MK40 3JY on 31 March 2021
|
|
|
05 Nov 2020
|
05 Nov 2020
Termination of appointment of Simon Barrie James as a director on 5 November 2020
|
|
|
04 Nov 2020
|
04 Nov 2020
Termination of appointment of Angela Dimbleby as a secretary on 1 November 2020
|
|
|
25 Feb 2020
|
25 Feb 2020
Confirmation statement made on 14 January 2020 with updates
|
|
|
20 May 2019
|
20 May 2019
Statement of capital following an allotment of shares on 1 May 2019
|
|
|
23 Jan 2019
|
23 Jan 2019
Confirmation statement made on 14 January 2019 with no updates
|
|
|
15 Nov 2018
|
15 Nov 2018
Registered office address changed from Argent House 5 Goldington Rd Bedford MK40 3JY to 22 Tavistock Avenue Ampthill Bedford Beds MK45 2RY on 15 November 2018
|
|
|
11 Jun 2018
|
11 Jun 2018
Termination of appointment of Simon James as a secretary on 11 June 2018
|
|
|
11 Jun 2018
|
11 Jun 2018
Appointment of Mrs Angela Dimbleby as a secretary on 11 June 2018
|
|
|
18 Jan 2018
|
18 Jan 2018
Confirmation statement made on 14 January 2018 with no updates
|
|
|
23 Jun 2017
|
23 Jun 2017
Resolutions
|
|
|
23 Feb 2017
|
23 Feb 2017
Confirmation statement made on 14 January 2017 with updates
|
|
|
09 Feb 2016
|
09 Feb 2016
Annual return made up to 14 January 2016 with full list of shareholders
|
|
|
31 Mar 2015
|
31 Mar 2015
Annual return made up to 14 January 2015 with full list of shareholders
|
|
|
30 Mar 2015
|
30 Mar 2015
Current accounting period extended from 31 January 2015 to 31 March 2015
|