|
|
23 Oct 2018
|
23 Oct 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
07 Aug 2018
|
07 Aug 2018
First Gazette notice for voluntary strike-off
|
|
|
25 Jul 2018
|
25 Jul 2018
Application to strike the company off the register
|
|
|
20 Mar 2018
|
20 Mar 2018
Confirmation statement made on 16 March 2018 with updates
|
|
|
27 Mar 2017
|
27 Mar 2017
Confirmation statement made on 16 March 2017 with updates
|
|
|
08 Nov 2016
|
08 Nov 2016
Registered office address changed from Suite 7, Unit P3 Westmill Industrial Estate Aspenden Road Buntingford Hertfordshire SG9 9JS England to The Manor House High Street Buntingford Hertfordshire SG9 9AB on 8 November 2016
|
|
|
08 Nov 2016
|
08 Nov 2016
Director's details changed for Mr Simon James Judd on 8 November 2016
|
|
|
21 Mar 2016
|
21 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
|
|
|
09 Sep 2015
|
09 Sep 2015
Director's details changed for Mr Simon James Judd on 8 September 2015
|
|
|
09 Sep 2015
|
09 Sep 2015
Director's details changed for Mr Simon James Judd on 8 September 2015
|
|
|
10 Jul 2015
|
10 Jul 2015
Registered office address changed from 5 Parliament Square Hertford Herts SG14 1EX to Suite 7, Unit P3 Westmill Industrial Estate Aspenden Road Buntingford Hertfordshire SG9 9JS on 10 July 2015
|
|
|
24 Mar 2015
|
24 Mar 2015
Annual return made up to 16 March 2015 with full list of shareholders
|
|
|
13 Mar 2014
|
13 Mar 2014
Director's details changed for Mr Simon James Judd on 13 March 2014
|
|
|
13 Mar 2014
|
13 Mar 2014
Registered office address changed from 5 Paliament Square Hertford Hertfordshire SG14 1EX England on 13 March 2014
|
|
|
13 Mar 2014
|
13 Mar 2014
Incorporation
|