|
|
18 Dec 2018
|
18 Dec 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
02 Oct 2018
|
02 Oct 2018
First Gazette notice for compulsory strike-off
|
|
|
11 Apr 2018
|
11 Apr 2018
Confirmation statement made on 8 April 2018 with no updates
|
|
|
11 May 2017
|
11 May 2017
Confirmation statement made on 8 April 2017 with updates
|
|
|
28 Apr 2016
|
28 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
|
|
|
28 Apr 2016
|
28 Apr 2016
Director's details changed for Mrs Lucy Evelyn Shekiluwa on 28 April 2016
|
|
|
08 Apr 2015
|
08 Apr 2015
Statement of capital following an allotment of shares on 8 April 2015
|
|
|
08 Apr 2015
|
08 Apr 2015
Annual return made up to 8 April 2015 with full list of shareholders
|
|
|
08 Apr 2015
|
08 Apr 2015
Termination of appointment of Toni Pemberton as a secretary on 2 April 2015
|
|
|
08 Apr 2015
|
08 Apr 2015
Termination of appointment of Toni Ken Pemberton as a director on 2 April 2015
|
|
|
08 Apr 2015
|
08 Apr 2015
Registered office address changed from The Works West Street Olney Buckinghamshire MK46 5HR England to 26 Woodpits Lane Olney Buckinghamshire MK46 5NE on 8 April 2015
|
|
|
10 Feb 2015
|
10 Feb 2015
Appointment of Mrs Lucy Evelyn Shekiluwa as a director on 10 February 2015
|
|
|
10 Feb 2015
|
10 Feb 2015
Registration of charge 092616850001, created on 4 February 2015
|
|
|
17 Oct 2014
|
17 Oct 2014
Registered office address changed from The Olney Works Ltd the Works Olney MK46 5HR England to The Works West Street Olney Buckinghamshire MK46 5HR on 17 October 2014
|
|
|
13 Oct 2014
|
13 Oct 2014
Incorporation
|