|
|
16 Mar 2021
|
16 Mar 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
24 Nov 2020
|
24 Nov 2020
First Gazette notice for voluntary strike-off
|
|
|
11 Nov 2020
|
11 Nov 2020
Application to strike the company off the register
|
|
|
29 Jun 2020
|
29 Jun 2020
Confirmation statement made on 19 June 2020 with updates
|
|
|
19 Jun 2019
|
19 Jun 2019
Confirmation statement made on 19 June 2019 with updates
|
|
|
19 Jun 2018
|
19 Jun 2018
Confirmation statement made on 19 June 2018 with updates
|
|
|
21 Jun 2017
|
21 Jun 2017
Confirmation statement made on 19 June 2017 with updates
|
|
|
03 Nov 2016
|
03 Nov 2016
Secretary's details changed for John Barry William Francis on 1 November 2016
|
|
|
03 Nov 2016
|
03 Nov 2016
Director's details changed for John Barry William Francis on 1 November 2016
|
|
|
03 Nov 2016
|
03 Nov 2016
Secretary's details changed for John Barry William Francis on 1 November 2016
|
|
|
03 Nov 2016
|
03 Nov 2016
Director's details changed for Ian Robert Mckenary on 1 November 2016
|
|
|
03 Nov 2016
|
03 Nov 2016
Director's details changed for John Barry William Francis on 1 November 2016
|
|
|
27 Jun 2016
|
27 Jun 2016
Annual return made up to 25 June 2016 with full list of shareholders
|
|
|
25 Jun 2015
|
25 Jun 2015
Annual return made up to 25 June 2015 with full list of shareholders
|
|
|
06 Mar 2015
|
06 Mar 2015
Current accounting period shortened from 31 May 2015 to 31 March 2015
|
|
|
02 Sep 2014
|
02 Sep 2014
Registered office address changed from Chancery Court Business Centre Lincolns Inn Lincoln Road High Wycombe Bucks HP12 3RE to 29-31 Castle Street High Wycombe Buckinghamshire HP13 6RU on 2 September 2014
|
|
|
27 Jun 2014
|
27 Jun 2014
Annual return made up to 25 June 2014 with full list of shareholders
|
|
|
23 May 2014
|
23 May 2014
Current accounting period extended from 31 March 2014 to 31 May 2014
|