|
|
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
|
|
|
12 Mar 2020
|
12 Mar 2020
Application to strike the company off the register
|
|
|
15 Oct 2019
|
15 Oct 2019
Confirmation statement made on 12 October 2019 with no updates
|
|
|
27 Jul 2019
|
27 Jul 2019
Notification of David Edward Mcaleese as a person with significant control on 31 March 2019
|
|
|
12 Oct 2018
|
12 Oct 2018
Confirmation statement made on 12 October 2018 with no updates
|
|
|
15 Apr 2018
|
15 Apr 2018
Confirmation statement made on 13 March 2018 with no updates
|
|
|
17 Mar 2018
|
17 Mar 2018
Compulsory strike-off action has been discontinued
|
|
|
16 Mar 2018
|
16 Mar 2018
Confirmation statement made on 13 March 2017 with updates
|
|
|
08 Jul 2017
|
08 Jul 2017
Compulsory strike-off action has been suspended
|
|
|
06 Jun 2017
|
06 Jun 2017
First Gazette notice for compulsory strike-off
|
|
|
24 May 2016
|
24 May 2016
Annual return made up to 13 March 2016 with full list of shareholders
|
|
|
10 Sep 2015
|
10 Sep 2015
Termination of appointment of Kevin Barry Ingram as a director on 25 August 2015
|
|
|
15 Jul 2015
|
15 Jul 2015
Compulsory strike-off action has been discontinued
|
|
|
14 Jul 2015
|
14 Jul 2015
Annual return made up to 13 March 2015 with full list of shareholders
|
|
|
14 Jul 2015
|
14 Jul 2015
First Gazette notice for compulsory strike-off
|
|
|
01 Dec 2014
|
01 Dec 2014
Registered office address changed from 46 the Paddocks Stevenage Herts SG2 9TX England to 42 Osprey Gardens Stevenage Hertfordshire SG2 9PD on 1 December 2014
|
|
|
13 Mar 2014
|
13 Mar 2014
Incorporation
|