|
|
26 Jul 2022
|
26 Jul 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
10 May 2022
|
10 May 2022
First Gazette notice for compulsory strike-off
|
|
|
13 May 2021
|
13 May 2021
Confirmation statement made on 16 February 2021 with no updates
|
|
|
09 Mar 2020
|
09 Mar 2020
Confirmation statement made on 16 February 2020 with no updates
|
|
|
28 Feb 2019
|
28 Feb 2019
Confirmation statement made on 16 February 2019 with no updates
|
|
|
26 Feb 2018
|
26 Feb 2018
Registered office address changed from The Old Gas House, Darley Abbey Mills Darley Abbey Derby DE22 1DZ England to 21 Flexerne Crescent Ashland Milton Keynes MK6 4AP on 26 February 2018
|
|
|
24 Feb 2018
|
24 Feb 2018
Confirmation statement made on 16 February 2018 with no updates
|
|
|
14 Mar 2017
|
14 Mar 2017
Confirmation statement made on 16 February 2017 with updates
|
|
|
19 Feb 2016
|
19 Feb 2016
Annual return made up to 16 February 2016 with full list of shareholders
|
|
|
19 Feb 2016
|
19 Feb 2016
Registered office address changed from 21 Flexerne Crescent Ashland Milton Keynes MK6 4AP to The Old Gas House, Darley Abbey Mills Darley Abbey Derby DE22 1DZ on 19 February 2016
|
|
|
10 Sep 2015
|
10 Sep 2015
Annual return made up to 16 February 2015 with full list of shareholders
|
|
|
10 Sep 2015
|
10 Sep 2015
Registered office address changed from 21 Flexerne Crescent Ashland Milton Keynes MK6 4AP to 21 Flexerne Crescent Ashland Milton Keynes MK6 4AP on 10 September 2015
|
|
|
10 Sep 2015
|
10 Sep 2015
Registered office address changed from Flexerne Cresent Ashlands Flexerne Crescent Ashland Milton Keynes MK6 4AP to 21 Flexerne Crescent Ashland Milton Keynes MK6 4AP on 10 September 2015
|
|
|
16 Apr 2014
|
16 Apr 2014
Annual return made up to 16 February 2014 with full list of shareholders
|
|
|
20 Mar 2013
|
20 Mar 2013
Annual return made up to 16 February 2013 with full list of shareholders
|
|
|
16 Feb 2012
|
16 Feb 2012
Incorporation
|