|
|
27 Aug 2019
|
27 Aug 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Jun 2019
|
11 Jun 2019
First Gazette notice for voluntary strike-off
|
|
|
29 May 2019
|
29 May 2019
Application to strike the company off the register
|
|
|
08 Mar 2019
|
08 Mar 2019
Change of details for Mr Harold Scott Krik as a person with significant control on 8 February 2019
|
|
|
25 Jan 2019
|
25 Jan 2019
Confirmation statement made on 19 January 2019 with no updates
|
|
|
01 Feb 2018
|
01 Feb 2018
Confirmation statement made on 19 January 2018 with no updates
|
|
|
01 Mar 2017
|
01 Mar 2017
Confirmation statement made on 19 January 2017 with updates
|
|
|
19 Jan 2016
|
19 Jan 2016
Annual return made up to 19 January 2016 with full list of shareholders
|
|
|
15 Oct 2015
|
15 Oct 2015
Registered office address changed from 16 Woodlark Road Cambridge CB3 0HS England to 58 Wimpole Road Barton Cambridge CB23 7AB on 15 October 2015
|
|
|
02 Mar 2015
|
02 Mar 2015
Registered office address changed from 48 Huntingdon Road Cambridge Cambridgeshire CB3 0HH to 16 Woodlark Road Cambridge CB3 0HS on 2 March 2015
|
|
|
09 Feb 2015
|
09 Feb 2015
Annual return made up to 19 January 2015 with full list of shareholders
|
|
|
11 Jun 2014
|
11 Jun 2014
Compulsory strike-off action has been discontinued
|
|
|
10 Jun 2014
|
10 Jun 2014
Annual return made up to 19 January 2014 with full list of shareholders
|
|
|
20 May 2014
|
20 May 2014
First Gazette notice for compulsory strike-off
|
|
|
11 Mar 2013
|
11 Mar 2013
Annual return made up to 19 January 2013 with full list of shareholders
|
|
|
19 Jan 2012
|
19 Jan 2012
Incorporation
|