|
|
07 Mar 2023
|
07 Mar 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Dec 2022
|
20 Dec 2022
First Gazette notice for voluntary strike-off
|
|
|
13 Dec 2022
|
13 Dec 2022
Application to strike the company off the register
|
|
|
14 Dec 2021
|
14 Dec 2021
Confirmation statement made on 2 December 2021 with no updates
|
|
|
29 Dec 2020
|
29 Dec 2020
Confirmation statement made on 2 December 2020 with no updates
|
|
|
02 Dec 2019
|
02 Dec 2019
Confirmation statement made on 2 December 2019 with no updates
|
|
|
29 Aug 2019
|
29 Aug 2019
Amended micro company accounts made up to 31 December 2018
|
|
|
11 Dec 2018
|
11 Dec 2018
Director's details changed for Mr Andrew Webster on 11 December 2018
|
|
|
11 Dec 2018
|
11 Dec 2018
Confirmation statement made on 2 December 2018 with updates
|
|
|
03 Sep 2018
|
03 Sep 2018
Amended micro company accounts made up to 31 December 2017
|
|
|
13 Dec 2017
|
13 Dec 2017
Confirmation statement made on 2 December 2017 with updates
|
|
|
05 Dec 2017
|
05 Dec 2017
Notification of Andrew Peter Webster as a person with significant control on 27 October 2017
|
|
|
27 Oct 2017
|
27 Oct 2017
Appointment of Mr Andrew Webster as a director on 27 October 2017
|
|
|
09 Dec 2016
|
09 Dec 2016
Confirmation statement made on 2 December 2016 with updates
|
|
|
31 May 2016
|
31 May 2016
Director's details changed for Mrs Kerry Larby on 17 November 2015
|
|
|
02 Dec 2015
|
02 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
|
|
|
07 Nov 2015
|
07 Nov 2015
Registered office address changed from 30 Brodie Road Chingford London E4 7HF United Kingdom to 27 Walsingham Way Billericay Essex CM12 0YE on 7 November 2015
|
|
|
02 Dec 2014
|
02 Dec 2014
Incorporation
|