|
|
17 May 2022
|
17 May 2022
First Gazette notice for voluntary strike-off
|
|
|
12 May 2022
|
12 May 2022
Voluntary strike-off action has been suspended
|
|
|
06 May 2022
|
06 May 2022
Application to strike the company off the register
|
|
|
11 Apr 2022
|
11 Apr 2022
Registered office address changed from 71 Chequers Avenue High Wycombe HP11 1GP England to 10 Waller Road Beaconsfield HP9 2HE on 11 April 2022
|
|
|
08 Jan 2022
|
08 Jan 2022
Compulsory strike-off action has been suspended
|
|
|
14 Dec 2021
|
14 Dec 2021
First Gazette notice for compulsory strike-off
|
|
|
30 Sep 2020
|
30 Sep 2020
Confirmation statement made on 26 September 2020 with no updates
|
|
|
26 Nov 2019
|
26 Nov 2019
Confirmation statement made on 26 September 2019 with no updates
|
|
|
23 Nov 2018
|
23 Nov 2018
Confirmation statement made on 26 September 2018 with no updates
|
|
|
07 Nov 2018
|
07 Nov 2018
Registered office address changed from 10 Burgess Wood Road South Beaconsfield HP9 1EU to 71 Chequers Avenue High Wycombe HP11 1GP on 7 November 2018
|
|
|
13 Nov 2017
|
13 Nov 2017
Confirmation statement made on 26 September 2017 with no updates
|
|
|
07 Nov 2016
|
07 Nov 2016
Confirmation statement made on 26 September 2016 with updates
|
|
|
02 Dec 2015
|
02 Dec 2015
Certificate of change of name
|
|
|
05 Nov 2015
|
05 Nov 2015
Annual return made up to 26 September 2015 with full list of shareholders
|
|
|
29 Sep 2014
|
29 Sep 2014
Annual return made up to 26 September 2014 with full list of shareholders
|
|
|
17 Mar 2014
|
17 Mar 2014
Previous accounting period extended from 31 July 2013 to 31 August 2013
|