|
|
01 Mar 2022
|
01 Mar 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Dec 2021
|
14 Dec 2021
First Gazette notice for voluntary strike-off
|
|
|
06 Dec 2021
|
06 Dec 2021
Application to strike the company off the register
|
|
|
13 Apr 2021
|
13 Apr 2021
Confirmation statement made on 22 March 2021 with no updates
|
|
|
20 Nov 2020
|
20 Nov 2020
Termination of appointment of John Allan Whittaker as a director on 30 September 2020
|
|
|
09 Apr 2020
|
09 Apr 2020
Confirmation statement made on 22 March 2020 with no updates
|
|
|
26 Mar 2019
|
26 Mar 2019
Confirmation statement made on 22 March 2019 with no updates
|
|
|
23 Mar 2018
|
23 Mar 2018
Confirmation statement made on 22 March 2018 with no updates
|
|
|
29 Mar 2017
|
29 Mar 2017
Confirmation statement made on 22 March 2017 with updates
|
|
|
29 Mar 2017
|
29 Mar 2017
Registered office address changed from 40 Havelock Road Luton LU2 7PR England to 78 Bute Street Luton LU1 2EY on 29 March 2017
|
|
|
15 Mar 2017
|
15 Mar 2017
Director's details changed for Mr John Allen Whittaker on 3 March 2017
|
|
|
28 Jul 2016
|
28 Jul 2016
Statement of capital following an allotment of shares on 27 May 2016
|
|
|
28 Jul 2016
|
28 Jul 2016
Appointment of Mr John Whittaker as a director on 27 May 2016
|
|
|
12 May 2016
|
12 May 2016
Registered office address changed from 78 Bute Street Luton LU1 2EY to 40 Havelock Road Luton LU2 7PR on 12 May 2016
|
|
|
06 May 2016
|
06 May 2016
Annual return made up to 22 March 2016 with full list of shareholders
|
|
|
08 Apr 2015
|
08 Apr 2015
Annual return made up to 22 March 2015 with full list of shareholders
|
|
|
19 Dec 2014
|
19 Dec 2014
Registered office address changed from C/O Guildford Street 24 Guildford Street Luton Beds LU1 2NR to 78 Bute Street Luton LU1 2EY on 19 December 2014
|