|
|
28 Jan 2025
|
28 Jan 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Nov 2024
|
12 Nov 2024
First Gazette notice for voluntary strike-off
|
|
|
03 Nov 2024
|
03 Nov 2024
Application to strike the company off the register
|
|
|
31 Mar 2024
|
31 Mar 2024
Confirmation statement made on 26 March 2024 with no updates
|
|
|
07 Nov 2023
|
07 Nov 2023
Registered office address changed from Marjory House Church Walk Caterham CR3 6RT England to 21 Timber Lane Caterham CR3 6LZ on 7 November 2023
|
|
|
07 Apr 2023
|
07 Apr 2023
Confirmation statement made on 26 March 2023 with no updates
|
|
|
05 Jan 2023
|
05 Jan 2023
Director's details changed for Mr Mike Vaughan Cloke on 1 January 2023
|
|
|
25 May 2022
|
25 May 2022
Registered office address changed from Cashshopper Ltd, Ground Floor, Building 1000 Lakeside North Harbour Western Road Portsmouth PO6 3EZ England to Marjory House Church Walk Caterham CR3 6RT on 25 May 2022
|
|
|
26 Mar 2022
|
26 Mar 2022
Confirmation statement made on 26 March 2022 with no updates
|
|
|
26 Mar 2021
|
26 Mar 2021
Confirmation statement made on 26 March 2021 with no updates
|
|
|
14 Apr 2020
|
14 Apr 2020
Confirmation statement made on 14 April 2020 with no updates
|
|
|
07 May 2019
|
07 May 2019
Confirmation statement made on 28 April 2019 with no updates
|
|
|
04 May 2018
|
04 May 2018
Confirmation statement made on 28 April 2018 with no updates
|
|
|
29 May 2017
|
29 May 2017
Registered office address changed from Marjory House 5 Church Walk Caterham Surrey CR3 6RT England to Cashshopper Ltd, Ground Floor, Building 1000 Lakeside North Harbour Western Road Portsmouth PO6 3EZ on 29 May 2017
|
|
|
05 May 2017
|
05 May 2017
Confirmation statement made on 28 April 2017 with updates
|
|
|
04 May 2016
|
04 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
|
|
|
28 Apr 2015
|
28 Apr 2015
Incorporation
|