|
|
31 Dec 2019
|
31 Dec 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
15 Oct 2019
|
15 Oct 2019
First Gazette notice for voluntary strike-off
|
|
|
02 Oct 2019
|
02 Oct 2019
Application to strike the company off the register
|
|
|
30 Nov 2018
|
30 Nov 2018
Confirmation statement made on 17 October 2018 with no updates
|
|
|
30 Nov 2017
|
30 Nov 2017
Confirmation statement made on 17 October 2017 with no updates
|
|
|
21 Apr 2017
|
21 Apr 2017
Appointment of Mr Hilton Olaf Shepperson as a director on 1 April 2017
|
|
|
19 Apr 2017
|
19 Apr 2017
Termination of appointment of Michael Lawrence Woodley as a director on 19 April 2017
|
|
|
19 Apr 2017
|
19 Apr 2017
Resolutions
|
|
|
18 Apr 2017
|
18 Apr 2017
Termination of appointment of Peter James Edmond as a director on 1 April 2017
|
|
|
18 Apr 2017
|
18 Apr 2017
Registered office address changed from 44 Tunwells Lane Great Shelford Cambridge CB22 5LJ to 23 King Street Cambridge CB1 1AH on 18 April 2017
|
|
|
18 Apr 2017
|
18 Apr 2017
Appointment of Mr Rohan Cornelius Badenhorst as a director on 1 April 2017
|
|
|
20 Oct 2016
|
20 Oct 2016
Confirmation statement made on 17 October 2016 with updates
|
|
|
29 Oct 2015
|
29 Oct 2015
Annual return made up to 17 October 2015 with full list of shareholders
|
|
|
01 Nov 2014
|
01 Nov 2014
Annual return made up to 17 October 2014 with full list of shareholders
|
|
|
16 Oct 2014
|
16 Oct 2014
Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom to 44 Tunwells Lane Great Shelford Cambridge CB22 5LJ on 16 October 2014
|
|
|
25 Oct 2013
|
25 Oct 2013
Current accounting period extended from 31 October 2014 to 31 December 2014
|
|
|
17 Oct 2013
|
17 Oct 2013
Incorporation
|