|
|
30 Mar 2022
|
30 Mar 2022
Voluntary strike-off action has been suspended
|
|
|
22 Mar 2022
|
22 Mar 2022
First Gazette notice for voluntary strike-off
|
|
|
11 Mar 2022
|
11 Mar 2022
Application to strike the company off the register
|
|
|
08 Aug 2021
|
08 Aug 2021
Confirmation statement made on 27 July 2021 with no updates
|
|
|
22 Mar 2021
|
22 Mar 2021
Registered office address changed from 49 New Street 49 New Street Aylesbury Buckinghamshire HP20 2NL to 5 Sycamore Close Stewkley Leighton Buzzard Buckinghamshire LU7 0EY on 22 March 2021
|
|
|
09 Aug 2020
|
09 Aug 2020
Confirmation statement made on 27 July 2020 with no updates
|
|
|
18 Jun 2020
|
18 Jun 2020
Termination of appointment of Sheatendwe Praxedes Gutsa as a director on 18 June 2020
|
|
|
18 Jun 2020
|
18 Jun 2020
Termination of appointment of Sh'anesu Gutsa as a secretary on 18 June 2020
|
|
|
27 Jul 2019
|
27 Jul 2019
Confirmation statement made on 27 July 2019 with no updates
|
|
|
22 Aug 2018
|
22 Aug 2018
Confirmation statement made on 6 August 2018 with no updates
|
|
|
16 Aug 2017
|
16 Aug 2017
Confirmation statement made on 6 August 2017 with no updates
|
|
|
21 Oct 2016
|
21 Oct 2016
Appointment of Miss Sh'anesu Gutsa as a secretary on 31 August 2016
|
|
|
21 Oct 2016
|
21 Oct 2016
Appointment of Miss Sheatendwe Gutsa as a director on 31 August 2016
|
|
|
16 Aug 2016
|
16 Aug 2016
Confirmation statement made on 6 August 2016 with updates
|
|
|
04 Sep 2015
|
04 Sep 2015
Annual return made up to 6 August 2015 with full list of shareholders
|
|
|
06 Aug 2014
|
06 Aug 2014
Incorporation
|