|
|
02 Jan 2018
|
02 Jan 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
17 Oct 2017
|
17 Oct 2017
First Gazette notice for voluntary strike-off
|
|
|
04 Oct 2017
|
04 Oct 2017
Application to strike the company off the register
|
|
|
19 Sep 2017
|
19 Sep 2017
Previous accounting period shortened from 3 March 2018 to 5 April 2017
|
|
|
31 Mar 2017
|
31 Mar 2017
Director's details changed for Mrs Lenuta Monica Botezatu on 31 March 2017
|
|
|
31 Mar 2017
|
31 Mar 2017
Registered office address changed from 24 York Road Room 1 Northampton NN1 5QG England to 85 st. Giles Street Room 1 Northampton NN1 1JF on 31 March 2017
|
|
|
06 Mar 2017
|
06 Mar 2017
Confirmation statement made on 4 March 2017 with updates
|
|
|
04 Apr 2016
|
04 Apr 2016
Director's details changed for Mrs Lenuta Monica Botezatu on 4 March 2016
|
|
|
04 Apr 2016
|
04 Apr 2016
Registered office address changed from 41 Queens Road Northampton NN1 3LP England to 24 York Road Room 1 Northampton NN1 5QG on 4 April 2016
|
|
|
05 Mar 2016
|
05 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
|
|
|
20 Oct 2015
|
20 Oct 2015
Director's details changed for Mrs Lenuta Monica Botezatu on 26 September 2015
|
|
|
20 Oct 2015
|
20 Oct 2015
Registered office address changed from 44-54 st. Giles Street Northampton NN1 1JW to 41 Queens Road Northampton NN1 3LP on 20 October 2015
|
|
|
06 Mar 2015
|
06 Mar 2015
Annual return made up to 4 March 2015 with full list of shareholders
|
|
|
02 Apr 2014
|
02 Apr 2014
Director's details changed for Mrs Lenuta Monica Botezatu on 2 April 2014
|
|
|
02 Apr 2014
|
02 Apr 2014
Registered office address changed from 56 Victoria Road Northampton NN1 5EQ on 2 April 2014
|
|
|
01 Apr 2014
|
01 Apr 2014
Annual return made up to 4 March 2014 with full list of shareholders
|
|
|
19 Feb 2014
|
19 Feb 2014
Current accounting period shortened from 31 March 2014 to 3 March 2014
|
|
|
19 Feb 2014
|
19 Feb 2014
Director's details changed for Mrs Lenuta Monica Botezatu on 31 August 2013
|
|
|
19 Feb 2014
|
19 Feb 2014
Director's details changed for Mrs Lenuta Monica Botezatu on 1 January 2014
|
|
|
19 Feb 2014
|
19 Feb 2014
Registered office address changed from 49 Cliftonville Court Northampton NN1 5BZ England on 19 February 2014
|