|
|
29 Sep 2020
|
29 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
24 Mar 2020
|
24 Mar 2020
First Gazette notice for voluntary strike-off
|
|
|
16 Mar 2020
|
16 Mar 2020
Application to strike the company off the register
|
|
|
24 Feb 2020
|
24 Feb 2020
Confirmation statement made on 19 February 2020 with updates
|
|
|
14 May 2019
|
14 May 2019
Termination of appointment of Matthew Stace as a director on 29 April 2019
|
|
|
14 May 2019
|
14 May 2019
Termination of appointment of Michael Griggs as a director on 29 April 2019
|
|
|
22 Feb 2019
|
22 Feb 2019
Confirmation statement made on 19 February 2019 with updates
|
|
|
19 Feb 2018
|
19 Feb 2018
Confirmation statement made on 19 February 2018 with updates
|
|
|
06 Mar 2017
|
06 Mar 2017
Confirmation statement made on 5 March 2017 with updates
|
|
|
01 Mar 2017
|
01 Mar 2017
Statement of capital following an allotment of shares on 1 March 2017
|
|
|
01 Mar 2017
|
01 Mar 2017
Statement of capital following an allotment of shares on 1 March 2017
|
|
|
01 Mar 2017
|
01 Mar 2017
Appointment of Mr Michael Griggs as a director on 1 March 2017
|
|
|
01 Mar 2017
|
01 Mar 2017
Appointment of Mr Matthew Stace as a director on 1 March 2017
|
|
|
24 Jan 2017
|
24 Jan 2017
Previous accounting period shortened from 31 March 2017 to 31 December 2016
|
|
|
14 Jun 2016
|
14 Jun 2016
Director's details changed for Steven Micheal Hatch on 14 June 2016
|
|
|
09 Mar 2016
|
09 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
|
|
|
13 Jun 2015
|
13 Jun 2015
Registered office address changed from Shed 5, Concord Farm School Road Rayne Braintree Essex CM77 6SP to Unit 4 Concord Farm School Road Rayne Braintree Essex CM77 6SP on 13 June 2015
|
|
|
24 Mar 2015
|
24 Mar 2015
Annual return made up to 5 March 2015 with full list of shareholders
|
|
|
15 Jan 2015
|
15 Jan 2015
Registered office address changed from 9 Makemores Rayne Essex CM77 6TJ England to Shed 5, Concord Farm School Road Rayne Braintree Essex CM77 6SP on 15 January 2015
|