|
|
05 Oct 2021
|
05 Oct 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Jul 2021
|
20 Jul 2021
First Gazette notice for voluntary strike-off
|
|
|
13 Jul 2021
|
13 Jul 2021
Application to strike the company off the register
|
|
|
13 Jul 2021
|
13 Jul 2021
First Gazette notice for compulsory strike-off
|
|
|
03 Mar 2021
|
03 Mar 2021
Registered office address changed from The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG England to Rolls Farm Peldon Road Peldon Colchester Essex CO5 7QA on 3 March 2021
|
|
|
21 Apr 2020
|
21 Apr 2020
Confirmation statement made on 19 April 2020 with updates
|
|
|
23 Apr 2019
|
23 Apr 2019
Confirmation statement made on 19 April 2019 with updates
|
|
|
20 Apr 2018
|
20 Apr 2018
Confirmation statement made on 19 April 2018 with updates
|
|
|
19 Jun 2017
|
19 Jun 2017
Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 19 June 2017
|
|
|
15 Jun 2017
|
15 Jun 2017
Confirmation statement made on 19 April 2017 with updates
|
|
|
04 Jun 2017
|
04 Jun 2017
Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG on 4 June 2017
|
|
|
26 Oct 2016
|
26 Oct 2016
Statement of capital following an allotment of shares on 19 September 2016
|
|
|
26 Oct 2016
|
26 Oct 2016
Statement of capital following an allotment of shares on 19 September 2016
|
|
|
04 May 2016
|
04 May 2016
Annual return made up to 19 April 2016 with full list of shareholders
|
|
|
20 Apr 2015
|
20 Apr 2015
Annual return made up to 19 April 2015 with full list of shareholders
|
|
|
22 Apr 2014
|
22 Apr 2014
Annual return made up to 19 April 2014 with full list of shareholders
|
|
|
22 Apr 2013
|
22 Apr 2013
Annual return made up to 19 April 2013 with full list of shareholders
|