|
|
18 Mar 2025
|
18 Mar 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
31 Dec 2024
|
31 Dec 2024
First Gazette notice for voluntary strike-off
|
|
|
23 Dec 2024
|
23 Dec 2024
Application to strike the company off the register
|
|
|
29 Apr 2024
|
29 Apr 2024
Registered office address changed from 15 Melvin Way Histon Cambridge CB24 9HY United Kingdom to 19 19 Thornton Way Girton Cambridge Cambridgeshire CB3 0NL on 29 April 2024
|
|
|
07 Feb 2024
|
07 Feb 2024
Confirmation statement made on 29 January 2024 with no updates
|
|
|
30 Jan 2023
|
30 Jan 2023
Confirmation statement made on 29 January 2023 with updates
|
|
|
30 Jan 2022
|
30 Jan 2022
Confirmation statement made on 29 January 2022 with no updates
|
|
|
29 Jan 2021
|
29 Jan 2021
Confirmation statement made on 29 January 2021 with no updates
|
|
|
03 Feb 2020
|
03 Feb 2020
Confirmation statement made on 29 January 2020 with no updates
|
|
|
29 Jan 2019
|
29 Jan 2019
Confirmation statement made on 29 January 2019 with no updates
|
|
|
02 Mar 2018
|
02 Mar 2018
Confirmation statement made on 29 January 2018 with no updates
|
|
|
28 Nov 2017
|
28 Nov 2017
Registered office address changed from 24 Gainsborough Drive St. Ives Cambridgeshire PE27 3HH England to 15 Melvin Way Histon Cambridge CB24 9HY on 28 November 2017
|
|
|
30 Jan 2017
|
30 Jan 2017
Confirmation statement made on 29 January 2017 with updates
|
|
|
05 Jul 2016
|
05 Jul 2016
Registered office address changed from 3 Lacewood Gardens Reading RG2 8JW to 24 Gainsborough Drive St. Ives Cambridgeshire PE27 3HH on 5 July 2016
|
|
|
29 Jan 2016
|
29 Jan 2016
Annual return made up to 29 January 2016 with full list of shareholders
|
|
|
29 Jan 2016
|
29 Jan 2016
Director's details changed for Mr Philip Kunovski on 19 December 2015
|