|
|
24 Aug 2021
|
24 Aug 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
08 Jun 2021
|
08 Jun 2021
First Gazette notice for voluntary strike-off
|
|
|
28 May 2021
|
28 May 2021
Application to strike the company off the register
|
|
|
03 Aug 2020
|
03 Aug 2020
Resolutions
|
|
|
29 Jul 2020
|
29 Jul 2020
Confirmation statement made on 19 July 2020 with updates
|
|
|
27 Jul 2020
|
27 Jul 2020
Cessation of Anthony William Malcolm as a person with significant control on 3 February 2020
|
|
|
03 Feb 2020
|
03 Feb 2020
Termination of appointment of Antony William Malcolm as a director on 3 February 2020
|
|
|
30 Jul 2019
|
30 Jul 2019
Confirmation statement made on 19 July 2019 with no updates
|
|
|
26 Jul 2018
|
26 Jul 2018
Confirmation statement made on 19 July 2018 with no updates
|
|
|
24 Jul 2017
|
24 Jul 2017
Confirmation statement made on 19 July 2017 with no updates
|
|
|
08 Aug 2016
|
08 Aug 2016
Confirmation statement made on 19 July 2016 with updates
|
|
|
12 Jan 2016
|
12 Jan 2016
Registered office address changed from 7 Kings Road Berkhamsted Hertfordshire HP4 3BD to 2 Harpers Lane Great Linford Milton Keynes MK14 5BA on 12 January 2016
|
|
|
28 Jul 2015
|
28 Jul 2015
Annual return made up to 19 July 2015 with full list of shareholders
|
|
|
13 Jan 2015
|
13 Jan 2015
Certificate of change of name
|
|
|
01 Aug 2014
|
01 Aug 2014
Annual return made up to 19 July 2014 with full list of shareholders
|
|
|
12 Aug 2013
|
12 Aug 2013
Annual return made up to 19 July 2013 with full list of shareholders
|
|
|
12 Mar 2013
|
12 Mar 2013
Director's details changed for Mr Antony Williams Malcolm on 12 March 2013
|
|
|
12 Mar 2013
|
12 Mar 2013
Registered office address changed from 40 Kimbolton Road Bedford Bedfordshire MK40 2NR United Kingdom on 12 March 2013
|