|
|
11 Jun 2024
|
11 Jun 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
26 Mar 2024
|
26 Mar 2024
First Gazette notice for voluntary strike-off
|
|
|
18 Mar 2024
|
18 Mar 2024
Application to strike the company off the register
|
|
|
07 Aug 2023
|
07 Aug 2023
Change of details for Mr Bernard Joseph Hood as a person with significant control on 7 August 2023
|
|
|
07 Aug 2023
|
07 Aug 2023
Director's details changed for Mr Bernard Joseph Hood on 7 August 2023
|
|
|
25 May 2023
|
25 May 2023
Confirmation statement made on 17 May 2023 with updates
|
|
|
17 May 2022
|
17 May 2022
Confirmation statement made on 17 May 2022 with no updates
|
|
|
09 Jun 2021
|
09 Jun 2021
Confirmation statement made on 18 May 2021 with no updates
|
|
|
27 May 2020
|
27 May 2020
Confirmation statement made on 23 May 2020 with no updates
|
|
|
24 May 2019
|
24 May 2019
Change of details for Mr Bernard Joseph Hood as a person with significant control on 23 May 2019
|
|
|
23 May 2019
|
23 May 2019
Confirmation statement made on 23 May 2019 with no updates
|
|
|
23 May 2019
|
23 May 2019
Change of details for Mr Bernard Joseph Hood as a person with significant control on 23 May 2019
|
|
|
12 Jun 2018
|
12 Jun 2018
Confirmation statement made on 30 May 2018 with updates
|
|
|
09 Jun 2017
|
09 Jun 2017
Confirmation statement made on 30 May 2017 with updates
|
|
|
19 Oct 2016
|
19 Oct 2016
Registered office address changed from Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon Essex SS15 6TU to 12 High Street Stanford-Le-Hope SS17 0EY on 19 October 2016
|
|
|
06 Jun 2016
|
06 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
|