|
|
19 Sep 2017
|
19 Sep 2017
Final Gazette dissolved via compulsory strike-off
|
|
|
04 Jul 2017
|
04 Jul 2017
First Gazette notice for compulsory strike-off
|
|
|
19 Feb 2017
|
19 Feb 2017
Registered office address changed from C/O Greene & Greene 80 Guildhall Street Bury St. Edmunds Suffolk IP33 1QB to Unit 1 Castle Acre Industrial Estate Castle Acre Road Swaffham Norfolk PE37 7HY on 19 February 2017
|
|
|
17 Oct 2016
|
17 Oct 2016
Confirmation statement made on 30 August 2016 with updates
|
|
|
25 Oct 2015
|
25 Oct 2015
Annual return made up to 30 August 2015 with full list of shareholders
|
|
|
22 Aug 2015
|
22 Aug 2015
Compulsory strike-off action has been discontinued
|
|
|
19 Aug 2015
|
19 Aug 2015
Registered office address changed from The Maltings Rosemary Lane Halstead Essex CO9 1HZ to C/O Greene & Greene 80 Guildhall Street Bury St. Edmunds Suffolk IP33 1QB on 19 August 2015
|
|
|
11 Aug 2015
|
11 Aug 2015
First Gazette notice for compulsory strike-off
|
|
|
19 Sep 2014
|
19 Sep 2014
Annual return made up to 30 August 2014 with full list of shareholders
|
|
|
05 Aug 2014
|
05 Aug 2014
Director's details changed for Mr David Jack Guest on 1 August 2014
|
|
|
15 Oct 2013
|
15 Oct 2013
Annual return made up to 30 August 2013 with full list of shareholders
|
|
|
15 Oct 2013
|
15 Oct 2013
Director's details changed for Mr David Jack Guest on 10 October 2013
|
|
|
18 Apr 2013
|
18 Apr 2013
Director's details changed for Mr David Jack Guest on 15 April 2013
|
|
|
10 Jan 2013
|
10 Jan 2013
Certificate of change of name
|
|
|
13 Dec 2012
|
13 Dec 2012
Termination of appointment of Matthew Smart as a director
|
|
|
19 Sep 2012
|
19 Sep 2012
Annual return made up to 30 August 2012 with full list of shareholders
|
|
|
18 May 2012
|
18 May 2012
Registered office address changed from 119 Albury Drive Pinner Middlesex HA5 3RJ England on 18 May 2012
|
|
|
04 May 2012
|
04 May 2012
Current accounting period shortened from 31 August 2012 to 31 July 2012
|
|
|
17 Feb 2012
|
17 Feb 2012
Appointment of Mr Matthew David Smart as a director
|
|
|
17 Feb 2012
|
17 Feb 2012
Appointment of Mr Richard Jack Guest as a director
|
|
|
02 Jan 2012
|
02 Jan 2012
Registered office address changed from the Maltings Rosemary Lane Halstead Essex CO9 1HZ United Kingdom on 2 January 2012
|