|
|
13 Apr 2021
|
13 Apr 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
26 Jan 2021
|
26 Jan 2021
First Gazette notice for voluntary strike-off
|
|
|
18 Jan 2021
|
18 Jan 2021
Application to strike the company off the register
|
|
|
27 Oct 2020
|
27 Oct 2020
First Gazette notice for voluntary strike-off
|
|
|
23 Oct 2020
|
23 Oct 2020
Withdraw the company strike off application
|
|
|
15 Oct 2020
|
15 Oct 2020
Application to strike the company off the register
|
|
|
04 Aug 2020
|
04 Aug 2020
Registered office address changed from 150 Cambridge Science Park Milton Road Cambridge CB4 0GN England to Compass House Vision Park Chivers Way, Histon Cambridge CB24 9BZ on 4 August 2020
|
|
|
03 Apr 2020
|
03 Apr 2020
Confirmation statement made on 17 March 2020 with updates
|
|
|
18 Mar 2019
|
18 Mar 2019
Confirmation statement made on 17 March 2019 with updates
|
|
|
08 Sep 2018
|
08 Sep 2018
Termination of appointment of Richard William Featherstone as a director on 31 August 2018
|
|
|
08 Sep 2018
|
08 Sep 2018
Termination of appointment of Sally Ann Featherstone as a director on 31 August 2018
|
|
|
08 Sep 2018
|
08 Sep 2018
Appointment of Gitte Schjotz as a director on 31 August 2018
|
|
|
20 Apr 2018
|
20 Apr 2018
Confirmation statement made on 17 March 2018 with updates
|
|
|
11 Jan 2018
|
11 Jan 2018
Registered office address changed from Cambridge Viewing the Quorum, Q3, 2nd Floor Barnwell Drive Cambridge Cambridgeshire CB5 8RE to 150 Cambridge Science Park Milton Road Cambridge CB4 0GN on 11 January 2018
|
|
|
06 Apr 2017
|
06 Apr 2017
Confirmation statement made on 17 March 2017 with updates
|
|
|
20 May 2016
|
20 May 2016
Annual return made up to 17 March 2016 with full list of shareholders
|
|
|
26 Mar 2015
|
26 Mar 2015
Annual return made up to 17 March 2015 with full list of shareholders
|
|
|
01 Dec 2014
|
01 Dec 2014
Cancellation of shares. Statement of capital on 18 October 2014
|
|
|
01 Dec 2014
|
01 Dec 2014
Purchase of own shares.
|