|
|
21 Jan 2020
|
21 Jan 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
05 Nov 2019
|
05 Nov 2019
First Gazette notice for voluntary strike-off
|
|
|
28 Oct 2019
|
28 Oct 2019
Application to strike the company off the register
|
|
|
16 Oct 2019
|
16 Oct 2019
Confirmation statement made on 15 October 2019 with no updates
|
|
|
21 Oct 2018
|
21 Oct 2018
Confirmation statement made on 15 October 2018 with no updates
|
|
|
20 Feb 2018
|
20 Feb 2018
Registered office address changed from 2 Mill Street Cambridge CB1 2HP to 18 Covent Garden Cambridge CB1 2HR on 20 February 2018
|
|
|
15 Oct 2017
|
15 Oct 2017
Confirmation statement made on 15 October 2017 with no updates
|
|
|
20 Oct 2016
|
20 Oct 2016
Confirmation statement made on 15 October 2016 with updates
|
|
|
17 Oct 2016
|
17 Oct 2016
Termination of appointment of Maria Nieves Childerley as a secretary on 14 October 2016
|
|
|
17 Oct 2015
|
17 Oct 2015
Annual return made up to 15 October 2015 with full list of shareholders
|
|
|
16 Aug 2015
|
16 Aug 2015
Registered office address changed from Purple Plum House . 9a the Lawns Melbourn Royston Hertfordshire SG8 6BA to 2 Mill Street Cambridge CB1 2HP on 16 August 2015
|
|
|
22 Oct 2014
|
22 Oct 2014
Annual return made up to 15 October 2014 with full list of shareholders
|
|
|
11 Dec 2013
|
11 Dec 2013
Second filing of AR01 previously delivered to Companies House made up to 15 October 2013
|
|
|
16 Oct 2013
|
16 Oct 2013
Annual return made up to 15 October 2013 with full list of shareholders
|
|
|
15 Oct 2012
|
15 Oct 2012
Incorporation
|