|
|
10 Mar 2020
|
10 Mar 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
24 Dec 2019
|
24 Dec 2019
First Gazette notice for voluntary strike-off
|
|
|
13 Dec 2019
|
13 Dec 2019
Application to strike the company off the register
|
|
|
07 Sep 2019
|
07 Sep 2019
Confirmation statement made on 7 September 2019 with updates
|
|
|
06 Sep 2019
|
06 Sep 2019
Confirmation statement made on 26 July 2019 with no updates
|
|
|
22 Oct 2018
|
22 Oct 2018
Registered office address changed from Suite 137 548-550 Elder Gate Milton Keynes MK9 1LR England to 1 Bunker’S Crescent Bletchley Milton Keynes MK3 6FP on 22 October 2018
|
|
|
30 Jul 2018
|
30 Jul 2018
Confirmation statement made on 26 July 2018 with no updates
|
|
|
27 Jul 2017
|
27 Jul 2017
Confirmation statement made on 26 July 2017 with no updates
|
|
|
18 May 2017
|
18 May 2017
Registered office address changed from Suite 147 548-550 Elder House Elder Gate Milton Keynes MK9 1LR England to Suite 137 548-550 Elder Gate Milton Keynes MK9 1LR on 18 May 2017
|
|
|
27 Jan 2017
|
27 Jan 2017
Registered office address changed from Suite 147 Elder House 548-550 Elder House Elder Gate Milton Keynes MK9 1LR England to Suite 147 548-550 Elder House Elder Gate Milton Keynes MK9 1LR on 27 January 2017
|
|
|
27 Jan 2017
|
27 Jan 2017
Registered office address changed from Regus House Fairbourne Drive Atterbury Lakes Milton Keynes Buckinghamshire MK10 9RG England to Suite 147 Elder House 548-550 Elder House Elder Gate Milton Keynes MK9 1LR on 27 January 2017
|
|
|
18 Aug 2016
|
18 Aug 2016
Amended total exemption small company accounts made up to 31 July 2015
|
|
|
10 Aug 2016
|
10 Aug 2016
Director's details changed for Miss Abosede Ayoola Afolabi on 10 August 2016
|
|
|
10 Aug 2016
|
10 Aug 2016
Confirmation statement made on 26 July 2016 with updates
|
|
|
04 Jul 2016
|
04 Jul 2016
Registered office address changed from 34 Primatt Crescent Shenley Church End Milton Keynes MK5 6AS to Regus House Fairbourne Drive Atterbury Lakes Milton Keynes Buckinghamshire MK10 9RG on 4 July 2016
|
|
|
29 Jan 2016
|
29 Jan 2016
Certificate of change of name
|
|
|
19 Aug 2015
|
19 Aug 2015
Annual return made up to 26 July 2015 with full list of shareholders
|
|
|
28 Jan 2015
|
28 Jan 2015
Registered office address changed from 37 Gurnards Avenue Milton Keynes MK6 2BW to 34 Primatt Crescent Shenley Church End Milton Keynes MK5 6AS on 28 January 2015
|
|
|
27 Jul 2014
|
27 Jul 2014
Annual return made up to 26 July 2014 with full list of shareholders
|