|
|
14 Aug 2018
|
14 Aug 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
29 May 2018
|
29 May 2018
First Gazette notice for voluntary strike-off
|
|
|
21 May 2018
|
21 May 2018
Application to strike the company off the register
|
|
|
03 Jan 2018
|
03 Jan 2018
Confirmation statement made on 8 December 2017 with no updates
|
|
|
18 Jan 2017
|
18 Jan 2017
Confirmation statement made on 4 January 2017 with updates
|
|
|
09 Dec 2016
|
09 Dec 2016
Registered office address changed from Unit 2 42 Feering Hill Feering Colchester CO5 9NH to 26 Vine Way Brentwood CM14 4UU on 9 December 2016
|
|
|
21 Mar 2016
|
21 Mar 2016
Annual return made up to 4 January 2016 with full list of shareholders
|
|
|
30 Dec 2015
|
30 Dec 2015
Compulsory strike-off action has been discontinued
|
|
|
29 Dec 2015
|
29 Dec 2015
First Gazette notice for compulsory strike-off
|
|
|
16 Feb 2015
|
16 Feb 2015
Annual return made up to 4 January 2015 with full list of shareholders
|
|
|
04 Jun 2014
|
04 Jun 2014
Termination of appointment of Edwin Baldwin as a director
|
|
|
04 Apr 2014
|
04 Apr 2014
Appointment of Mr Richard Leonard Webster as a director
|
|
|
18 Feb 2014
|
18 Feb 2014
Annual return made up to 4 January 2014 with full list of shareholders
|
|
|
08 Jan 2013
|
08 Jan 2013
Annual return made up to 4 January 2013 with full list of shareholders
|
|
|
08 Jan 2013
|
08 Jan 2013
Registered office address changed from Unit 2 42 Feering Hill Feering Colchester CO5 9NH England on 8 January 2013
|
|
|
08 Jan 2013
|
08 Jan 2013
Director's details changed for Mr Edwin Baldwin on 1 January 2013
|
|
|
08 Jan 2013
|
08 Jan 2013
Registered office address changed from Unit 1 42 Feering Hill Feering Colchester Essex CO5 9NH England on 8 January 2013
|
|
|
23 Aug 2012
|
23 Aug 2012
Termination of appointment of Michael Fordham as a director
|
|
|
04 Jan 2012
|
04 Jan 2012
Incorporation
|