|
|
07 Aug 2018
|
07 Aug 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
22 May 2018
|
22 May 2018
First Gazette notice for voluntary strike-off
|
|
|
14 May 2018
|
14 May 2018
Application to strike the company off the register
|
|
|
08 Oct 2017
|
08 Oct 2017
Confirmation statement made on 3 October 2017 with no updates
|
|
|
16 Sep 2017
|
16 Sep 2017
Director's details changed for Mr Peter Paul Alexander Halpin on 23 March 2017
|
|
|
09 Oct 2016
|
09 Oct 2016
Confirmation statement made on 3 October 2016 with updates
|
|
|
09 Oct 2016
|
09 Oct 2016
Director's details changed for Mr Peter Paul Alexander Halpin on 18 December 2013
|
|
|
09 Oct 2016
|
09 Oct 2016
Director's details changed for Mr Dean Jonathan Searle on 3 August 2015
|
|
|
09 Oct 2016
|
09 Oct 2016
Director's details changed for Mr Matthew Anthony Halpin on 20 October 2015
|
|
|
09 Oct 2016
|
09 Oct 2016
Director's details changed for Mr Tim James Hughes on 19 December 2014
|
|
|
09 Oct 2016
|
09 Oct 2016
Director's details changed for Mr Matthew John Simper on 15 March 2016
|
|
|
17 Oct 2015
|
17 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
|
|
|
24 Dec 2014
|
24 Dec 2014
Registered office address changed from C/O Tim Hughes 8 Grebe Court Cambridge CB5 8FR to C/O Tim Hughes 33 Leys Avenue Cambridge CB4 2AN on 24 December 2014
|
|
|
12 Oct 2014
|
12 Oct 2014
Annual return made up to 3 October 2014 with full list of shareholders
|
|
|
03 Oct 2013
|
03 Oct 2013
Annual return made up to 3 October 2013 with full list of shareholders
|
|
|
03 Oct 2012
|
03 Oct 2012
Annual return made up to 3 October 2012 with full list of shareholders
|
|
|
24 Feb 2012
|
24 Feb 2012
Certificate of change of name
|
|
|
25 Oct 2011
|
25 Oct 2011
Current accounting period extended from 31 October 2012 to 31 March 2013
|
|
|
03 Oct 2011
|
03 Oct 2011
Incorporation
|