|
|
24 Aug 2021
|
24 Aug 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
08 Jun 2021
|
08 Jun 2021
First Gazette notice for voluntary strike-off
|
|
|
01 Jun 2021
|
01 Jun 2021
Application to strike the company off the register
|
|
|
08 Oct 2020
|
08 Oct 2020
Confirmation statement made on 24 September 2020 with updates
|
|
|
07 Oct 2020
|
07 Oct 2020
Change of details for Mr Steven Christopher as a person with significant control on 24 September 2020
|
|
|
25 Oct 2019
|
25 Oct 2019
Confirmation statement made on 24 September 2019 with no updates
|
|
|
08 Oct 2018
|
08 Oct 2018
Confirmation statement made on 24 September 2018 with no updates
|
|
|
06 Nov 2017
|
06 Nov 2017
Confirmation statement made on 24 September 2017 with no updates
|
|
|
07 Nov 2016
|
07 Nov 2016
Confirmation statement made on 24 September 2016 with updates
|
|
|
20 Nov 2015
|
20 Nov 2015
Annual return made up to 24 September 2015 with full list of shareholders
|
|
|
30 Sep 2014
|
30 Sep 2014
Annual return made up to 24 September 2014 with full list of shareholders
|
|
|
30 Sep 2014
|
30 Sep 2014
Registered office address changed from 13 Dunsmore Ride Princes Risborough Bucks HP27 9JT to Tralee Longwick Road Princes Risborough Buckinghamshire HP27 9HN on 30 September 2014
|
|
|
30 Sep 2014
|
30 Sep 2014
Director's details changed for Mr Steven Christopher Golla on 19 August 2014
|
|
|
19 Dec 2013
|
19 Dec 2013
Registered office address changed from 7 Penn Road Hazlemere High Wycombe HP15 7LN England on 19 December 2013
|
|
|
24 Sep 2013
|
24 Sep 2013
Incorporation
|