|
|
07 Feb 2023
|
07 Feb 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
22 Nov 2022
|
22 Nov 2022
First Gazette notice for voluntary strike-off
|
|
|
11 Nov 2022
|
11 Nov 2022
Application to strike the company off the register
|
|
|
27 May 2022
|
27 May 2022
Confirmation statement made on 20 May 2022 with no updates
|
|
|
23 May 2021
|
23 May 2021
Confirmation statement made on 20 May 2021 with no updates
|
|
|
03 Jun 2020
|
03 Jun 2020
Confirmation statement made on 20 May 2020 with no updates
|
|
|
03 Jun 2020
|
03 Jun 2020
Registered office address changed from 148 Paston Ridings Peterborough PE4 7YF England to 61 Hallfields Lane Peterborough PE4 7YL on 3 June 2020
|
|
|
09 Oct 2019
|
09 Oct 2019
Registered office address changed from Kemp House 152 City Road London EC1V 2NX England to 148 Paston Ridings Peterborough PE4 7YF on 9 October 2019
|
|
|
04 Jun 2019
|
04 Jun 2019
Confirmation statement made on 20 May 2019 with no updates
|
|
|
03 Jun 2018
|
03 Jun 2018
Confirmation statement made on 20 May 2018 with no updates
|
|
|
03 Jun 2017
|
03 Jun 2017
Confirmation statement made on 20 May 2017 with updates
|
|
|
22 Mar 2017
|
22 Mar 2017
Registered office address changed from 98 Henderson Drive Dartford DA1 5JY to Kemp House 152 City Road London EC1V 2NX on 22 March 2017
|
|
|
21 Mar 2017
|
21 Mar 2017
Current accounting period shortened from 30 June 2017 to 31 March 2017
|
|
|
23 May 2016
|
23 May 2016
Annual return made up to 20 May 2016 with full list of shareholders
|
|
|
20 May 2016
|
20 May 2016
Statement of capital following an allotment of shares on 20 May 2016
|
|
|
23 Mar 2016
|
23 Mar 2016
Amended total exemption small company accounts made up to 30 June 2015
|
|
|
28 Jan 2016
|
28 Jan 2016
Termination of appointment of Dean Leigh Thomas as a director on 28 January 2016
|