|
|
23 May 2023
|
23 May 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
07 Mar 2023
|
07 Mar 2023
First Gazette notice for voluntary strike-off
|
|
|
22 Feb 2023
|
22 Feb 2023
Application to strike the company off the register
|
|
|
13 Jun 2022
|
13 Jun 2022
Confirmation statement made on 22 May 2022 with no updates
|
|
|
24 May 2021
|
24 May 2021
Confirmation statement made on 22 May 2021 with no updates
|
|
|
29 Mar 2021
|
29 Mar 2021
Registered office address changed from 22a West Station Yard Spital Road Maldon Essex CM9 6TS United Kingdom to Conrad House Fore Street Framlingham Suffolk IP13 9DY on 29 March 2021
|
|
|
09 Jul 2020
|
09 Jul 2020
Termination of appointment of Michael John Ventham as a director on 30 June 2020
|
|
|
09 Jul 2020
|
09 Jul 2020
Termination of appointment of Michael John Ventham as a secretary on 30 June 2020
|
|
|
26 May 2020
|
26 May 2020
Confirmation statement made on 22 May 2020 with no updates
|
|
|
24 Jan 2020
|
24 Jan 2020
Registration of charge 096049910002, created on 22 January 2020
|
|
|
01 Oct 2019
|
01 Oct 2019
Appointment of Mr Michael John Ventham as a secretary on 1 October 2019
|
|
|
01 Oct 2019
|
01 Oct 2019
Termination of appointment of Janis Ventham as a secretary on 1 October 2019
|
|
|
23 May 2019
|
23 May 2019
Confirmation statement made on 22 May 2019 with no updates
|
|
|
24 May 2018
|
24 May 2018
Confirmation statement made on 22 May 2018 with no updates
|
|
|
22 Nov 2017
|
22 Nov 2017
Appointment of Mrs Janis Ventham as a secretary on 21 November 2017
|
|
|
22 May 2017
|
22 May 2017
Confirmation statement made on 22 May 2017 with updates
|
|
|
18 Nov 2016
|
18 Nov 2016
Registration of charge 096049910001, created on 13 November 2016
|
|
|
26 May 2016
|
26 May 2016
Annual return made up to 22 May 2016 with full list of shareholders
|