|
|
15 Jan 2019
|
15 Jan 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
09 Oct 2018
|
09 Oct 2018
First Gazette notice for voluntary strike-off
|
|
|
02 Oct 2018
|
02 Oct 2018
Application to strike the company off the register
|
|
|
15 Nov 2017
|
15 Nov 2017
Confirmation statement made on 14 November 2017 with no updates
|
|
|
16 Nov 2016
|
16 Nov 2016
Confirmation statement made on 14 November 2016 with updates
|
|
|
01 Jun 2016
|
01 Jun 2016
Termination of appointment of Raymond John Boultwood as a director on 31 May 2016
|
|
|
19 Nov 2015
|
19 Nov 2015
Annual return made up to 14 November 2015 with full list of shareholders
|
|
|
12 Nov 2015
|
12 Nov 2015
Registered office address changed from 26 Cloudberry Walnut Tree Milton Keynes Bucks MK7 7DL to 134B Watling Street East Towcester Northamptonshire NN12 6BT on 12 November 2015
|
|
|
18 Nov 2014
|
18 Nov 2014
Annual return made up to 14 November 2014 with full list of shareholders
|
|
|
19 Nov 2013
|
19 Nov 2013
Annual return made up to 14 November 2013 with full list of shareholders
|
|
|
30 Oct 2013
|
30 Oct 2013
Termination of appointment of Lewis Taylor as a director
|
|
|
18 Apr 2013
|
18 Apr 2013
Appointment of Mr. Raymond John Boultwood John Boultwood Boultwood as a director
|
|
|
16 Jan 2013
|
16 Jan 2013
Annual return made up to 14 November 2012 with full list of shareholders
|
|
|
16 Jan 2013
|
16 Jan 2013
Director's details changed for Mr Neal John Palk on 15 January 2013
|
|
|
16 Jan 2013
|
16 Jan 2013
Registered office address changed from Kings House St Johns Square Wolverhampton West Midlands WV2 4DT England on 16 January 2013
|
|
|
12 Apr 2012
|
12 Apr 2012
Certificate of change of name
|
|
|
14 Nov 2011
|
14 Nov 2011
Incorporation
|