|
|
06 Apr 2021
|
06 Apr 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
19 Jan 2021
|
19 Jan 2021
First Gazette notice for voluntary strike-off
|
|
|
11 Jan 2021
|
11 Jan 2021
Application to strike the company off the register
|
|
|
07 Oct 2020
|
07 Oct 2020
Appointment of Mrs Wendy Drage as a director on 11 May 2020
|
|
|
07 Oct 2020
|
07 Oct 2020
Termination of appointment of Neil Leslie Drage as a director on 11 May 2020
|
|
|
07 Oct 2020
|
07 Oct 2020
Previous accounting period extended from 31 January 2020 to 30 April 2020
|
|
|
22 Jan 2020
|
22 Jan 2020
Confirmation statement made on 17 January 2020 with updates
|
|
|
17 Jan 2019
|
17 Jan 2019
Confirmation statement made on 17 January 2019 with updates
|
|
|
24 Jan 2018
|
24 Jan 2018
Confirmation statement made on 17 January 2018 with updates
|
|
|
18 Jan 2017
|
18 Jan 2017
Confirmation statement made on 17 January 2017 with updates
|
|
|
25 Jan 2016
|
25 Jan 2016
Annual return made up to 17 January 2016
|
|
|
28 Jan 2015
|
28 Jan 2015
Annual return made up to 17 January 2015 with full list of shareholders
|
|
|
28 Jan 2015
|
28 Jan 2015
Director's details changed for Mr Neil Leslie Drage on 1 November 2014
|
|
|
29 Sep 2014
|
29 Sep 2014
Registered office address changed from 4 Brickyard Lane Reed Royston Hertfordshire SG8 8BE to 83 Chishill Road Heydon Hertfordshire SG8 8PN on 29 September 2014
|
|
|
29 Sep 2014
|
29 Sep 2014
Director's details changed for Mr Neil Leslie Drage on 29 September 2014
|
|
|
24 Jan 2014
|
24 Jan 2014
Annual return made up to 17 January 2014 with full list of shareholders
|