|
|
24 May 2022
|
24 May 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
06 Nov 2021
|
06 Nov 2021
Compulsory strike-off action has been suspended
|
|
|
05 Oct 2021
|
05 Oct 2021
First Gazette notice for compulsory strike-off
|
|
|
01 Jul 2021
|
01 Jul 2021
Confirmation statement made on 1 June 2021 with no updates
|
|
|
26 Jan 2021
|
26 Jan 2021
Registered office address changed from 4 Newmarket Road Cambridge CB5 8DT England to 7 Stretham Gardens Papworth Everard Cambridge CB23 3AF on 26 January 2021
|
|
|
15 Jun 2020
|
15 Jun 2020
Confirmation statement made on 1 June 2020 with no updates
|
|
|
14 Oct 2019
|
14 Oct 2019
Current accounting period extended from 30 April 2019 to 31 October 2019
|
|
|
13 Jun 2019
|
13 Jun 2019
Confirmation statement made on 1 June 2019 with no updates
|
|
|
13 Jun 2018
|
13 Jun 2018
Confirmation statement made on 1 June 2018 with no updates
|
|
|
21 Nov 2017
|
21 Nov 2017
Termination of appointment of Best4Business Limited as a secretary on 21 November 2017
|
|
|
21 Nov 2017
|
21 Nov 2017
Termination of appointment of Best4Business as a secretary on 21 November 2017
|
|
|
10 Jul 2017
|
10 Jul 2017
Confirmation statement made on 1 June 2017 with updates
|
|
|
10 Jul 2017
|
10 Jul 2017
Notification of Roslyn Sweeney as a person with significant control on 6 April 2016
|
|
|
07 Jul 2017
|
07 Jul 2017
Notification of Samantha Houlden as a person with significant control on 6 April 2016
|
|
|
28 Sep 2016
|
28 Sep 2016
Registered office address changed from Wellington House East Road Cambridge CB1 1BH to 4 Newmarket Road Cambridge CB5 8DT on 28 September 2016
|
|
|
11 Jul 2016
|
11 Jul 2016
Annual return made up to 6 June 2016 with full list of shareholders
|
|
|
15 Jul 2015
|
15 Jul 2015
Appointment of Best4Business Limited as a secretary on 30 April 2015
|
|
|
15 Jul 2015
|
15 Jul 2015
Cancellation of shares. Statement of capital on 30 April 2015
|
|
|
15 Jul 2015
|
15 Jul 2015
Purchase of own shares.
|
|
|
10 Jul 2015
|
10 Jul 2015
Annual return made up to 6 June 2015 with full list of shareholders
|