|
|
17 Mar 2020
|
17 Mar 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
31 Dec 2019
|
31 Dec 2019
First Gazette notice for voluntary strike-off
|
|
|
20 Dec 2019
|
20 Dec 2019
Application to strike the company off the register
|
|
|
28 Aug 2019
|
28 Aug 2019
Previous accounting period shortened from 30 November 2018 to 29 November 2018
|
|
|
20 Dec 2018
|
20 Dec 2018
Confirmation statement made on 16 November 2018 with no updates
|
|
|
22 Feb 2018
|
22 Feb 2018
Termination of appointment of Shaun Adrian Farrow as a director on 22 February 2018
|
|
|
01 Feb 2018
|
01 Feb 2018
Director's details changed for Mr Shaun Adrian Farrow on 25 January 2018
|
|
|
01 Feb 2018
|
01 Feb 2018
Director's details changed for Mrs Sally Ann Farrow on 25 January 2018
|
|
|
01 Feb 2018
|
01 Feb 2018
Secretary's details changed for Mr Shaun Adrian Farrow on 25 January 2018
|
|
|
01 Feb 2018
|
01 Feb 2018
Change of details for Mrs Sally Ann Farrow as a person with significant control on 25 January 2018
|
|
|
01 Feb 2018
|
01 Feb 2018
Registered office address changed from 24 st. Agnes Way Kesgrave Ipswich IP5 1JZ to 4 Mendip Drive Rushmere St. Andrew Ipswich Suffolk IP5 1AT on 1 February 2018
|
|
|
01 Dec 2017
|
01 Dec 2017
Confirmation statement made on 16 November 2017 with no updates
|
|
|
22 Nov 2016
|
22 Nov 2016
Confirmation statement made on 16 November 2016 with updates
|
|
|
11 Dec 2015
|
11 Dec 2015
Annual return made up to 16 November 2015 with full list of shareholders
|
|
|
09 Dec 2014
|
09 Dec 2014
Annual return made up to 16 November 2014 with full list of shareholders
|
|
|
07 Jul 2014
|
07 Jul 2014
Certificate of change of name
|
|
|
30 Apr 2014
|
30 Apr 2014
Appointment of Mrs Sally Ann Farrow as a director
|
|
|
12 Mar 2014
|
12 Mar 2014
Certificate of change of name
|
|
|
24 Jan 2014
|
24 Jan 2014
Annual return made up to 16 November 2013 with full list of shareholders
|