|
|
19 Jan 2021
|
19 Jan 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
03 Nov 2020
|
03 Nov 2020
First Gazette notice for voluntary strike-off
|
|
|
23 Oct 2020
|
23 Oct 2020
Application to strike the company off the register
|
|
|
08 May 2020
|
08 May 2020
Confirmation statement made on 22 April 2020 with no updates
|
|
|
08 May 2019
|
08 May 2019
Confirmation statement made on 22 April 2019 with no updates
|
|
|
05 Oct 2018
|
05 Oct 2018
Director's details changed for Mr David Santoja Sanchez on 5 October 2018
|
|
|
05 Oct 2018
|
05 Oct 2018
Change of details for Mr David Santoja Sanchez as a person with significant control on 5 October 2018
|
|
|
05 Oct 2018
|
05 Oct 2018
Registered office address changed from 3 Trentishoe Crescent Trentishoe Crescent Furzton Milton Keynes MK4 1HF to 8 Taylor Meadows Oxley Park Milton Keynes MK4 4NB on 5 October 2018
|
|
|
01 May 2018
|
01 May 2018
Confirmation statement made on 22 April 2018 with no updates
|
|
|
05 May 2017
|
05 May 2017
Confirmation statement made on 22 April 2017 with updates
|
|
|
16 May 2016
|
16 May 2016
Annual return made up to 22 April 2016 with full list of shareholders
|
|
|
28 Apr 2015
|
28 Apr 2015
Annual return made up to 22 April 2015 with full list of shareholders
|
|
|
28 Apr 2015
|
28 Apr 2015
Director's details changed for Mr David Santoja Sanchez on 28 April 2015
|
|
|
11 Jun 2014
|
11 Jun 2014
Registered office address changed from 12 Oakhill Road Shenley Church End Milton Keynes MK5 6AE England on 11 June 2014
|
|
|
22 Apr 2014
|
22 Apr 2014
Incorporation
|