|
|
17 Jan 2023
|
17 Jan 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
04 Oct 2022
|
04 Oct 2022
First Gazette notice for compulsory strike-off
|
|
|
31 Dec 2021
|
31 Dec 2021
Confirmation statement made on 17 December 2021 with no updates
|
|
|
19 Mar 2021
|
19 Mar 2021
Registered office address changed from Suite 42 Shenley Pavilions, Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB England to 105-111 Queensway Bletchley Milton Keynes MK2 2DN on 19 March 2021
|
|
|
24 Dec 2020
|
24 Dec 2020
Confirmation statement made on 17 December 2020 with no updates
|
|
|
19 Dec 2019
|
19 Dec 2019
Confirmation statement made on 17 December 2019 with no updates
|
|
|
17 Dec 2018
|
17 Dec 2018
Confirmation statement made on 17 December 2018 with no updates
|
|
|
19 Dec 2017
|
19 Dec 2017
Confirmation statement made on 17 December 2017 with no updates
|
|
|
20 Dec 2016
|
20 Dec 2016
Confirmation statement made on 17 December 2016 with updates
|
|
|
16 Sep 2016
|
16 Sep 2016
Registered office address changed from Unit 13 Basset Court Loake Close Grange Park Northampton NN4 5EZ to Suite 42 Shenley Pavilions, Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB on 16 September 2016
|
|
|
17 Dec 2015
|
17 Dec 2015
Annual return made up to 17 December 2015 with full list of shareholders
|
|
|
18 Dec 2014
|
18 Dec 2014
Annual return made up to 17 December 2014 with full list of shareholders
|
|
|
18 Dec 2013
|
18 Dec 2013
Annual return made up to 17 December 2013 with full list of shareholders
|
|
|
17 Dec 2012
|
17 Dec 2012
Current accounting period shortened from 31 December 2013 to 31 October 2013
|
|
|
17 Dec 2012
|
17 Dec 2012
Incorporation
|