|
|
06 Oct 2020
|
06 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
26 May 2020
|
26 May 2020
First Gazette notice for voluntary strike-off
|
|
|
19 May 2020
|
19 May 2020
Application to strike the company off the register
|
|
|
06 Jul 2019
|
06 Jul 2019
Compulsory strike-off action has been discontinued
|
|
|
03 Jul 2019
|
03 Jul 2019
Confirmation statement made on 9 April 2019 with no updates
|
|
|
03 Jul 2019
|
03 Jul 2019
Registered office address changed from 7 Kimball Close Oakham Rutland LE15 7QP England to 11 Lammas Close Braunston Oakham Rutland LE15 8QP on 3 July 2019
|
|
|
02 Jul 2019
|
02 Jul 2019
First Gazette notice for compulsory strike-off
|
|
|
10 May 2018
|
10 May 2018
Confirmation statement made on 9 April 2018 with no updates
|
|
|
22 Aug 2017
|
22 Aug 2017
Previous accounting period shortened from 30 April 2017 to 31 January 2017
|
|
|
15 Jul 2017
|
15 Jul 2017
Compulsory strike-off action has been discontinued
|
|
|
12 Jul 2017
|
12 Jul 2017
Confirmation statement made on 9 April 2017 with updates
|
|
|
12 Jul 2017
|
12 Jul 2017
Notification of Jonathan Holden as a person with significant control on 1 May 2016
|
|
|
04 Jul 2017
|
04 Jul 2017
First Gazette notice for compulsory strike-off
|
|
|
12 Apr 2016
|
12 Apr 2016
Annual return made up to 9 April 2016 with full list of shareholders
|
|
|
26 Nov 2015
|
26 Nov 2015
Registered office address changed from 52C Camden Street London NW1 0DX to 7 Kimball Close Oakham Rutland LE15 7QP on 26 November 2015
|
|
|
26 Nov 2015
|
26 Nov 2015
Director's details changed for Mr Jonathan Holden on 26 November 2015
|
|
|
13 May 2015
|
13 May 2015
Annual return made up to 9 April 2015 with full list of shareholders
|
|
|
13 May 2015
|
13 May 2015
Director's details changed for Mr Jonathan Holden on 7 May 2015
|
|
|
03 Mar 2015
|
03 Mar 2015
Termination of appointment of Perry Tucker as a director on 27 February 2015
|