|
|
18 Jul 2023
|
18 Jul 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
02 May 2023
|
02 May 2023
First Gazette notice for voluntary strike-off
|
|
|
25 Apr 2023
|
25 Apr 2023
Application to strike the company off the register
|
|
|
09 Dec 2022
|
09 Dec 2022
Confirmation statement made on 7 December 2022 with updates
|
|
|
03 Nov 2022
|
03 Nov 2022
Change of details for Mr Mark Evers as a person with significant control on 3 November 2022
|
|
|
07 Jan 2022
|
07 Jan 2022
Confirmation statement made on 7 December 2021 with no updates
|
|
|
04 Feb 2021
|
04 Feb 2021
Confirmation statement made on 7 December 2020 with no updates
|
|
|
10 Sep 2020
|
10 Sep 2020
Current accounting period extended from 28 February 2021 to 31 July 2021
|
|
|
09 Apr 2020
|
09 Apr 2020
Resolutions
|
|
|
07 Dec 2019
|
07 Dec 2019
Confirmation statement made on 7 December 2019 with updates
|
|
|
07 Dec 2019
|
07 Dec 2019
Appointment of Mr Ormond John Jenkinson Holliday as a director on 7 December 2019
|
|
|
23 Feb 2019
|
23 Feb 2019
Confirmation statement made on 11 February 2019 with no updates
|
|
|
21 Feb 2018
|
21 Feb 2018
Confirmation statement made on 11 February 2018 with no updates
|
|
|
21 Feb 2017
|
21 Feb 2017
Confirmation statement made on 11 February 2017 with updates
|
|
|
25 Aug 2016
|
25 Aug 2016
Registered office address changed from C/O Evers Consulting Ltd Marshall Business Aviation Centre Newmarket Road Cambridge CB5 8RX United Kingdom to 22 Church Lane Madingley Cambridge CB23 8AF on 25 August 2016
|
|
|
13 Apr 2016
|
13 Apr 2016
Annual return made up to 11 February 2016 with full list of shareholders
|
|
|
11 Feb 2015
|
11 Feb 2015
Incorporation
|