|
|
17 Sep 2024
|
17 Sep 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
02 Jul 2024
|
02 Jul 2024
First Gazette notice for voluntary strike-off
|
|
|
25 Jun 2024
|
25 Jun 2024
Application to strike the company off the register
|
|
|
01 Jun 2023
|
01 Jun 2023
Confirmation statement made on 26 May 2023 with no updates
|
|
|
27 Jun 2022
|
27 Jun 2022
Registered office address changed from 88 Cherry Tree Rise Buckhust Hill Essex IG9 6EX England to 60 Buckhurst Way Buckhurst Hill IG9 6HP on 27 June 2022
|
|
|
23 Jun 2022
|
23 Jun 2022
Confirmation statement made on 26 May 2022 with no updates
|
|
|
26 May 2021
|
26 May 2021
Confirmation statement made on 26 May 2021 with no updates
|
|
|
06 Apr 2021
|
06 Apr 2021
Registered office address changed from C/O Golding and Associates Suite 1a, Britannia House Leagrave Road Luton LU3 1RJ to 88 Cherry Tree Rise Buckhust Hill Essex IG9 6EX on 6 April 2021
|
|
|
28 Aug 2020
|
28 Aug 2020
Confirmation statement made on 28 May 2020 with no updates
|
|
|
12 Jun 2019
|
12 Jun 2019
Confirmation statement made on 28 May 2019 with no updates
|
|
|
22 Jul 2018
|
22 Jul 2018
Confirmation statement made on 28 May 2018 with no updates
|
|
|
24 Jul 2017
|
24 Jul 2017
Confirmation statement made on 28 May 2017 with no updates
|
|
|
24 Jul 2017
|
24 Jul 2017
Notification of Wayne Gordon as a person with significant control on 6 April 2016
|
|
|
31 Jul 2016
|
31 Jul 2016
Annual return made up to 28 May 2016 with full list of shareholders
|
|
|
05 Feb 2016
|
05 Feb 2016
Director's details changed for Mr Wayne Gordon on 5 February 2016
|
|
|
24 Dec 2015
|
24 Dec 2015
Certificate of change of name
|