|
|
30 Jan 2024
|
30 Jan 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Nov 2023
|
14 Nov 2023
First Gazette notice for voluntary strike-off
|
|
|
01 Nov 2023
|
01 Nov 2023
Application to strike the company off the register
|
|
|
28 Mar 2023
|
28 Mar 2023
Confirmation statement made on 26 March 2023 with no updates
|
|
|
30 Mar 2022
|
30 Mar 2022
Confirmation statement made on 26 March 2022 with no updates
|
|
|
26 Mar 2021
|
26 Mar 2021
Confirmation statement made on 26 March 2021 with no updates
|
|
|
27 Mar 2020
|
27 Mar 2020
Confirmation statement made on 26 March 2020 with no updates
|
|
|
28 Mar 2019
|
28 Mar 2019
Confirmation statement made on 26 March 2019 with updates
|
|
|
29 Mar 2018
|
29 Mar 2018
Confirmation statement made on 26 March 2018 with updates
|
|
|
06 Apr 2017
|
06 Apr 2017
Confirmation statement made on 26 March 2017 with updates
|
|
|
01 Mar 2017
|
01 Mar 2017
Registered office address changed from 41 Mornington Road Woodford Green Essex IG8 0TN to Covars Mead School Road Toot Hill Ongar CM5 9PU on 1 March 2017
|
|
|
01 Mar 2017
|
01 Mar 2017
Director's details changed for Susan Meikle on 1 March 2017
|
|
|
01 Mar 2017
|
01 Mar 2017
Director's details changed for Mr Henry Mackinson Meikle on 1 March 2017
|
|
|
08 Apr 2016
|
08 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
|
|
|
08 May 2015
|
08 May 2015
Annual return made up to 26 March 2015 with full list of shareholders
|
|
|
01 Apr 2015
|
01 Apr 2015
Statement of capital following an allotment of shares on 19 March 2015
|