|
|
29 Jun 2021
|
29 Jun 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
08 Jul 2019
|
08 Jul 2019
Registered office address changed from 1a Bates Industrial Estate, Church Road Bates Industrial Estate, Church Road Harold Wood Romford RM3 0HU England to PO Box 2 19 Wimbledon Avenue Brandon IP27 0NZ on 8 July 2019
|
|
|
13 Jun 2019
|
13 Jun 2019
Cessation of Ian David Selby as a person with significant control on 27 April 2017
|
|
|
11 Aug 2018
|
11 Aug 2018
Compulsory strike-off action has been suspended
|
|
|
04 Jul 2018
|
04 Jul 2018
Termination of appointment of Ian David Selby as a director on 27 April 2017
|
|
|
04 Jul 2018
|
04 Jul 2018
Appointment of Dr John Walker as a director on 10 July 2016
|
|
|
03 Jul 2018
|
03 Jul 2018
First Gazette notice for compulsory strike-off
|
|
|
14 Sep 2017
|
14 Sep 2017
Confirmation statement made on 14 September 2017 with updates
|
|
|
06 Sep 2017
|
06 Sep 2017
Current accounting period shortened from 31 January 2017 to 30 July 2016
|
|
|
15 May 2017
|
15 May 2017
Confirmation statement made on 11 April 2017 with updates
|
|
|
01 Mar 2017
|
01 Mar 2017
Resolutions
|
|
|
28 Feb 2017
|
28 Feb 2017
Termination of appointment of John William Sutherlin as a director on 1 February 2016
|
|
|
28 Feb 2017
|
28 Feb 2017
Termination of appointment of Stephen James Bamford as a director on 1 February 2016
|
|
|
13 Apr 2016
|
13 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
|
|
|
13 Apr 2016
|
13 Apr 2016
Registered office address changed from 7 Western Gardens Brentwood Essex CM14 4SP to 1a Bates Industrial Estate, Church Road Bates Industrial Estate, Church Road Harold Wood Romford RM3 0HU on 13 April 2016
|
|
|
16 Jan 2016
|
16 Jan 2016
Compulsory strike-off action has been discontinued
|
|
|
05 Jan 2016
|
05 Jan 2016
First Gazette notice for compulsory strike-off
|
|
|
24 Nov 2015
|
24 Nov 2015
Appointment of Mr Ian David Selby as a director on 23 November 2015
|
|
|
17 Apr 2015
|
17 Apr 2015
Annual return made up to 11 April 2015 with full list of shareholders
|
|
|
11 Apr 2014
|
11 Apr 2014
Annual return made up to 11 April 2014 with full list of shareholders
|
|
|
17 Mar 2014
|
17 Mar 2014
Statement of capital following an allotment of shares on 17 March 2014
|