|
|
05 Mar 2024
|
05 Mar 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
19 Dec 2023
|
19 Dec 2023
First Gazette notice for voluntary strike-off
|
|
|
08 Dec 2023
|
08 Dec 2023
Application to strike the company off the register
|
|
|
02 Dec 2023
|
02 Dec 2023
Confirmation statement made on 20 November 2023 with no updates
|
|
|
01 Dec 2022
|
01 Dec 2022
Confirmation statement made on 20 November 2022 with no updates
|
|
|
08 Dec 2021
|
08 Dec 2021
Confirmation statement made on 20 November 2021 with no updates
|
|
|
25 Nov 2020
|
25 Nov 2020
Confirmation statement made on 20 November 2020 with no updates
|
|
|
03 Dec 2019
|
03 Dec 2019
Confirmation statement made on 20 November 2019 with no updates
|
|
|
14 Oct 2019
|
14 Oct 2019
Registered office address changed from 42 De Freville Avenue Cambridge CB4 1HT England to 1 High Green Cottages Abington Pigotts Royston SG8 0SB on 14 October 2019
|
|
|
17 Dec 2018
|
17 Dec 2018
Confirmation statement made on 20 November 2018 with no updates
|
|
|
01 Dec 2017
|
01 Dec 2017
Confirmation statement made on 20 November 2017 with no updates
|
|
|
20 Nov 2016
|
20 Nov 2016
Confirmation statement made on 20 November 2016 with updates
|
|
|
20 Nov 2016
|
20 Nov 2016
Registered office address changed from 1 High Green Cottages Abington Pigotts Royston Hertfordshire SG8 0SB to 42 De Freville Avenue Cambridge CB4 1HT on 20 November 2016
|
|
|
29 Nov 2015
|
29 Nov 2015
Annual return made up to 20 November 2015 with full list of shareholders
|
|
|
05 Dec 2014
|
05 Dec 2014
Annual return made up to 20 November 2014 with full list of shareholders
|