|
|
04 Jan 2022
|
04 Jan 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
19 Oct 2021
|
19 Oct 2021
First Gazette notice for voluntary strike-off
|
|
|
08 Oct 2021
|
08 Oct 2021
Application to strike the company off the register
|
|
|
02 Aug 2021
|
02 Aug 2021
Confirmation statement made on 22 July 2021 with no updates
|
|
|
13 Apr 2021
|
13 Apr 2021
Director's details changed for Mr Gwyn Stone on 31 March 2021
|
|
|
13 Apr 2021
|
13 Apr 2021
Director's details changed for Mr John Lewis Green on 31 March 2021
|
|
|
08 Apr 2021
|
08 Apr 2021
Registered office address changed from Hawkswick House Harpenden Road St Albans Herts AL3 6JG to Well Cottage Cucumber Lane Essendon Hatfield AL9 6JB on 8 April 2021
|
|
|
30 Jul 2020
|
30 Jul 2020
Confirmation statement made on 22 July 2020 with no updates
|
|
|
29 Jul 2019
|
29 Jul 2019
Confirmation statement made on 22 July 2019 with updates
|
|
|
09 Aug 2018
|
09 Aug 2018
Confirmation statement made on 22 July 2018 with no updates
|
|
|
03 Aug 2017
|
03 Aug 2017
Confirmation statement made on 28 July 2017 with no updates
|
|
|
15 Dec 2016
|
15 Dec 2016
Confirmation statement made on 28 July 2016 with updates
|
|
|
29 Jul 2016
|
29 Jul 2016
Confirmation statement made on 27 July 2016 with updates
|
|
|
27 Jul 2016
|
27 Jul 2016
Confirmation statement made on 22 July 2016 with updates
|
|
|
23 Jul 2015
|
23 Jul 2015
Annual return made up to 22 July 2015 with full list of shareholders
|
|
|
23 Jul 2014
|
23 Jul 2014
Annual return made up to 22 July 2014 with full list of shareholders
|
|
|
23 Jul 2014
|
23 Jul 2014
Director's details changed for Mr Jay Wills Horner on 1 May 2014
|
|
|
23 Jul 2014
|
23 Jul 2014
Director's details changed for Mr David Keith Evans on 1 May 2014
|