|
|
13 Oct 2020
|
13 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
28 Jul 2020
|
28 Jul 2020
First Gazette notice for voluntary strike-off
|
|
|
17 Jul 2020
|
17 Jul 2020
Application to strike the company off the register
|
|
|
30 May 2020
|
30 May 2020
Registered office address changed from 08 Dukes Court Wellington Street Luton LU1 5AF to 2 Reynolds Avenue Newcastle ST5 7JL on 30 May 2020
|
|
|
16 Mar 2020
|
16 Mar 2020
Confirmation statement made on 21 December 2019 with no updates
|
|
|
21 Feb 2019
|
21 Feb 2019
Confirmation statement made on 21 December 2018 with no updates
|
|
|
04 Jan 2018
|
04 Jan 2018
Confirmation statement made on 21 December 2017 with updates
|
|
|
21 Dec 2016
|
21 Dec 2016
Confirmation statement made on 21 December 2016 with updates
|
|
|
23 Jun 2016
|
23 Jun 2016
Annual return made up to 1 January 2016 with full list of shareholders
|
|
|
18 Dec 2015
|
18 Dec 2015
Annual return made up to 17 December 2015 with full list of shareholders
|
|
|
17 Dec 2015
|
17 Dec 2015
Termination of appointment of Sujeewa Sampath Wijewardana as a director on 17 December 2015
|
|
|
17 Dec 2015
|
17 Dec 2015
Registered office address changed from 2E Downs Road Luton Bedfordshire LU1 1QR to 08 Dukes Court Wellington Street Luton LU1 5AF on 17 December 2015
|
|
|
08 Jun 2015
|
08 Jun 2015
Annual return made up to 13 May 2015 with full list of shareholders
|
|
|
23 Jul 2014
|
23 Jul 2014
Registered office address changed from Flat E Downs Road Luton LU1 1QR United Kingdom to 2E Downs Road Luton Bedfordshire LU1 1QR on 23 July 2014
|
|
|
13 May 2014
|
13 May 2014
Incorporation
|