|
|
27 Dec 2022
|
27 Dec 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Sep 2022
|
13 Sep 2022
First Gazette notice for voluntary strike-off
|
|
|
02 Sep 2022
|
02 Sep 2022
Application to strike the company off the register
|
|
|
21 Mar 2022
|
21 Mar 2022
Confirmation statement made on 3 February 2022 with no updates
|
|
|
03 Mar 2021
|
03 Mar 2021
Confirmation statement made on 3 February 2021 with no updates
|
|
|
03 Feb 2020
|
03 Feb 2020
Confirmation statement made on 3 February 2020 with updates
|
|
|
14 Jan 2020
|
14 Jan 2020
Notification of Christina Skeen as a person with significant control on 30 November 2019
|
|
|
14 Jan 2020
|
14 Jan 2020
Cessation of Michael Stephen Agnew as a person with significant control on 30 November 2019
|
|
|
14 Jan 2020
|
14 Jan 2020
Termination of appointment of Michael Stephen Agnew as a director on 30 November 2019
|
|
|
11 Mar 2019
|
11 Mar 2019
Confirmation statement made on 23 February 2019 with no updates
|
|
|
19 Mar 2018
|
19 Mar 2018
Termination of appointment of Michael William John Rose as a director on 1 February 2018
|
|
|
19 Mar 2018
|
19 Mar 2018
Confirmation statement made on 23 February 2018 with no updates
|
|
|
27 Feb 2017
|
27 Feb 2017
Confirmation statement made on 23 February 2017 with updates
|
|
|
24 Feb 2016
|
24 Feb 2016
Annual return made up to 23 February 2016 with full list of shareholders
|
|
|
03 Sep 2015
|
03 Sep 2015
Appointment of Mr Michael William John Rose as a director on 1 March 2015
|
|
|
22 Jun 2015
|
22 Jun 2015
Appointment of Mr Michael Stephen Agnew as a director on 1 March 2015
|
|
|
26 Feb 2015
|
26 Feb 2015
Registered office address changed from 33 Shefford Road Clifton Shefford Bedfordshire SG17 5RG to 33 Shefford Road Clifton Beds SG17 5RG on 26 February 2015
|
|
|
26 Feb 2015
|
26 Feb 2015
Termination of appointment of Barry Charles Warmisham as a director on 13 February 2015
|
|
|
23 Feb 2015
|
23 Feb 2015
Annual return made up to 23 February 2015 with full list of shareholders
|