|
|
02 Aug 2022
|
02 Aug 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
17 May 2022
|
17 May 2022
First Gazette notice for voluntary strike-off
|
|
|
10 May 2022
|
10 May 2022
Application to strike the company off the register
|
|
|
28 Apr 2022
|
28 Apr 2022
Confirmation statement made on 27 March 2022 with no updates
|
|
|
29 Mar 2021
|
29 Mar 2021
Confirmation statement made on 27 March 2021 with no updates
|
|
|
27 Mar 2020
|
27 Mar 2020
Confirmation statement made on 27 March 2020 with no updates
|
|
|
11 Dec 2019
|
11 Dec 2019
Registered office address changed from 9 Cheveley Park Cheveley Newmarket CB8 9DE England to Wren Cottage the Street Croxton Thetford IP24 1LN on 11 December 2019
|
|
|
01 Apr 2019
|
01 Apr 2019
Confirmation statement made on 1 April 2019 with no updates
|
|
|
27 Mar 2019
|
27 Mar 2019
Confirmation statement made on 26 March 2019 with no updates
|
|
|
11 Nov 2018
|
11 Nov 2018
Registered office address changed from 17 Blossom Street Blossom Street London E1 6PL England to 9 Cheveley Park Cheveley Newmarket CB8 9DE on 11 November 2018
|
|
|
27 Mar 2018
|
27 Mar 2018
Confirmation statement made on 26 March 2018 with no updates
|
|
|
24 Apr 2017
|
24 Apr 2017
Confirmation statement made on 26 March 2017 with updates
|
|
|
04 Dec 2016
|
04 Dec 2016
Statement of capital following an allotment of shares on 1 March 2016
|
|
|
23 Apr 2016
|
23 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
|
|
|
23 Apr 2016
|
23 Apr 2016
Registered office address changed from 88 Ross Street Cambridge CB1 3BU to 17 Blossom Street Blossom Street London E1 6PL on 23 April 2016
|
|
|
23 Apr 2016
|
23 Apr 2016
Director's details changed for Caroline Susan Bedingfield on 14 April 2016
|
|
|
18 May 2015
|
18 May 2015
Annual return made up to 26 March 2015 with full list of shareholders
|