|
|
12 Sep 2023
|
12 Sep 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
27 Jun 2023
|
27 Jun 2023
First Gazette notice for voluntary strike-off
|
|
|
19 Jun 2023
|
19 Jun 2023
Application to strike the company off the register
|
|
|
07 Sep 2022
|
07 Sep 2022
Confirmation statement made on 15 August 2022 with no updates
|
|
|
24 Aug 2021
|
24 Aug 2021
Confirmation statement made on 15 August 2021 with no updates
|
|
|
26 Aug 2020
|
26 Aug 2020
Confirmation statement made on 15 August 2020 with no updates
|
|
|
06 Sep 2019
|
06 Sep 2019
Confirmation statement made on 15 August 2019 with no updates
|
|
|
21 Mar 2019
|
21 Mar 2019
Certificate of change of name
|
|
|
21 Mar 2019
|
21 Mar 2019
Change of name notice
|
|
|
24 Aug 2018
|
24 Aug 2018
Confirmation statement made on 15 August 2018 with no updates
|
|
|
12 Jun 2018
|
12 Jun 2018
Registered office address changed from 25 Clarke Road Bletchley Milton Keynes Buckinghamshire MK1 1LG to Unit 7 Quarry Road Newhaven East Sussex BN9 9DG on 12 June 2018
|
|
|
06 Sep 2017
|
06 Sep 2017
Confirmation statement made on 15 August 2017 with no updates
|
|
|
25 Aug 2016
|
25 Aug 2016
Confirmation statement made on 15 August 2016 with updates
|
|
|
25 Sep 2015
|
25 Sep 2015
Annual return made up to 15 August 2015 with full list of shareholders
|
|
|
25 Sep 2015
|
25 Sep 2015
Director's details changed for Ms Michele Anne Riley on 1 June 2015
|
|
|
17 Aug 2015
|
17 Aug 2015
Registered office address changed from 5 Goodwins Mead Cheddington Leighton Buzzard Buckinghamshire LU7 0RZ to 25 Clarke Road Bletchley Milton Keynes Buckinghamshire MK1 1LG on 17 August 2015
|
|
|
29 Sep 2014
|
29 Sep 2014
Annual return made up to 15 August 2014 with full list of shareholders
|