|
|
22 Mar 2022
|
22 Mar 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
04 Jan 2022
|
04 Jan 2022
First Gazette notice for voluntary strike-off
|
|
|
22 Dec 2021
|
22 Dec 2021
Application to strike the company off the register
|
|
|
06 Apr 2021
|
06 Apr 2021
Confirmation statement made on 3 April 2021 with updates
|
|
|
06 Apr 2020
|
06 Apr 2020
Confirmation statement made on 3 April 2020 with updates
|
|
|
21 May 2019
|
21 May 2019
Registered office address changed from 7 Turneys Drive Wolverton Mill Milton Keynes MK12 5GY England to Unit 22 Field Farm Business Centre Launton Bicester OX26 5EL on 21 May 2019
|
|
|
04 Apr 2019
|
04 Apr 2019
Confirmation statement made on 3 April 2019 with updates
|
|
|
12 Jul 2018
|
12 Jul 2018
Director's details changed for Mr Aaron Dominic Muscat on 12 July 2018
|
|
|
07 Apr 2018
|
07 Apr 2018
Confirmation statement made on 3 April 2018 with updates
|
|
|
16 May 2017
|
16 May 2017
Confirmation statement made on 3 April 2017 with updates
|
|
|
09 May 2016
|
09 May 2016
Annual return made up to 3 April 2016 with full list of shareholders
|
|
|
23 Mar 2016
|
23 Mar 2016
Compulsory strike-off action has been discontinued
|
|
|
15 Mar 2016
|
15 Mar 2016
First Gazette notice for compulsory strike-off
|
|
|
27 May 2015
|
27 May 2015
Registered office address changed from Brick House 150a Station Road Woburn Sands MK17 8SG to 7 Turneys Drive Wolverton Mill Milton Keynes MK12 5GY on 27 May 2015
|
|
|
30 Apr 2015
|
30 Apr 2015
Annual return made up to 3 April 2015 with full list of shareholders
|
|
|
30 Jul 2014
|
30 Jul 2014
Director's details changed for Dominic Muscat on 30 July 2014
|
|
|
03 Apr 2014
|
03 Apr 2014
Incorporation
|