|
|
10 Apr 2018
|
10 Apr 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
23 Jan 2018
|
23 Jan 2018
First Gazette notice for voluntary strike-off
|
|
|
11 Jan 2018
|
11 Jan 2018
Application to strike the company off the register
|
|
|
11 Apr 2017
|
11 Apr 2017
Confirmation statement made on 29 March 2017 with updates
|
|
|
05 Apr 2016
|
05 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
|
|
|
21 Apr 2015
|
21 Apr 2015
Annual return made up to 29 March 2015 with full list of shareholders
|
|
|
08 Apr 2014
|
08 Apr 2014
Annual return made up to 29 March 2014 with full list of shareholders
|
|
|
16 Apr 2013
|
16 Apr 2013
Annual return made up to 29 March 2013 with full list of shareholders
|
|
|
20 Dec 2012
|
20 Dec 2012
Registered office address changed from 20 Bridge Street Weedon Bec Northampton Northamptonshire NN7 4PW England on 20 December 2012
|
|
|
28 Nov 2012
|
28 Nov 2012
Director's details changed for Mrs Mary Ann Andrew on 28 November 2012
|
|
|
28 Nov 2012
|
28 Nov 2012
Director's details changed for Mr Michael James Andrew on 28 November 2012
|
|
|
28 Nov 2012
|
28 Nov 2012
Secretary's details changed for Mrs Mary Ann Andrew on 28 November 2012
|
|
|
22 Nov 2012
|
22 Nov 2012
Certificate of change of name
|
|
|
05 Apr 2012
|
05 Apr 2012
Annual return made up to 29 March 2012 with full list of shareholders
|
|
|
12 Jan 2012
|
12 Jan 2012
Registered office address changed from 20 Bridge Street Weedon Bec Northamptonshire Nn7 Pw England on 12 January 2012
|
|
|
21 Apr 2011
|
21 Apr 2011
Registered office address changed from 20 Bridge Street Weedon Bec Northamptonshire NN7 4PW England on 21 April 2011
|
|
|
21 Apr 2011
|
21 Apr 2011
Registered office address changed from 20 Bridge Street Weedon Bec Northampton Northamptonshire NN7 4PW England on 21 April 2011
|
|
|
19 Apr 2011
|
19 Apr 2011
Secretary's details changed for Mrs Mary Andrew on 19 April 2011
|
|
|
19 Apr 2011
|
19 Apr 2011
Director's details changed for Mr Michael James Andrew on 19 April 2011
|