|
|
25 Jun 2024
|
25 Jun 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
09 Apr 2024
|
09 Apr 2024
First Gazette notice for voluntary strike-off
|
|
|
02 Apr 2024
|
02 Apr 2024
Application to strike the company off the register
|
|
|
10 Jul 2023
|
10 Jul 2023
Confirmation statement made on 2 July 2023 with no updates
|
|
|
11 Jul 2022
|
11 Jul 2022
Confirmation statement made on 2 July 2022 with no updates
|
|
|
04 Aug 2021
|
04 Aug 2021
Confirmation statement made on 2 July 2021 with no updates
|
|
|
08 Jul 2020
|
08 Jul 2020
Confirmation statement made on 2 July 2020 with no updates
|
|
|
02 Jul 2019
|
02 Jul 2019
Confirmation statement made on 2 July 2019 with updates
|
|
|
02 Jul 2019
|
02 Jul 2019
Cessation of Jan Elizabeth Clarke as a person with significant control on 28 January 2019
|
|
|
02 Jul 2019
|
02 Jul 2019
Termination of appointment of Jan Elizabeth Clarke as a director on 28 January 2019
|
|
|
10 Oct 2018
|
10 Oct 2018
Confirmation statement made on 2 October 2018 with no updates
|
|
|
06 Oct 2017
|
06 Oct 2017
Confirmation statement made on 2 October 2017 with no updates
|
|
|
03 Oct 2016
|
03 Oct 2016
Confirmation statement made on 2 October 2016 with updates
|
|
|
02 Oct 2015
|
02 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
|
|
|
01 Sep 2015
|
01 Sep 2015
Registered office address changed from 2 the Grange Sewardstone Road Waltham Abbey Essex EN9 3QF United Kingdom to Dickinson House Yorke Road Croxley Green Rickmansworth Hertfordshire WD3 3DW on 1 September 2015
|
|
|
07 Nov 2014
|
07 Nov 2014
Registration of charge 092457230001
|
|
|
07 Nov 2014
|
07 Nov 2014
Registration of charge 092457230002
|