|
|
19 Feb 2019
|
19 Feb 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Aug 2018
|
11 Aug 2018
Voluntary strike-off action has been suspended
|
|
|
17 Jul 2018
|
17 Jul 2018
First Gazette notice for voluntary strike-off
|
|
|
10 Jul 2018
|
10 Jul 2018
Application to strike the company off the register
|
|
|
14 Jun 2018
|
14 Jun 2018
Confirmation statement made on 11 June 2018 with updates
|
|
|
02 Mar 2018
|
02 Mar 2018
Registered office address changed from C/O G W Business Services Ltd 7 Laureate Paddocks Newmarket Suffolk CB8 0AP England to 7 Laureate Paddocks Newmarket Suffolk CB8 0AP on 2 March 2018
|
|
|
18 Jul 2017
|
18 Jul 2017
Confirmation statement made on 11 June 2017 with updates
|
|
|
17 Jul 2017
|
17 Jul 2017
Notification of Paul Anthony Marshall as a person with significant control on 6 April 2016
|
|
|
17 Jul 2017
|
17 Jul 2017
Notification of Katherine Louise Marshall as a person with significant control on 6 April 2016
|
|
|
01 Sep 2016
|
01 Sep 2016
Termination of appointment of Paul Anthony Marshall as a director on 8 June 2016
|
|
|
26 Jul 2016
|
26 Jul 2016
Annual return made up to 11 June 2016 with full list of shareholders
|
|
|
22 Jun 2016
|
22 Jun 2016
Registered office address changed from Unit1a Burnt Ash Rd Aylesford ME20 7XB England to C/O G W Business Services Ltd 7 Laureate Paddocks Newmarket Suffolk CB8 0AP on 22 June 2016
|
|
|
20 Jun 2016
|
20 Jun 2016
Registered office address changed from Rock House Cottage the Hollow Washington RH20 3DA England to Unit1a Burnt Ash Rd Aylesford ME20 7XB on 20 June 2016
|
|
|
17 May 2016
|
17 May 2016
Registered office address changed from Unit 1a Burnt Ash Rd Aylesford ME20 7XB England to Rock House Cottage the Hollow Washington RH20 3DA on 17 May 2016
|
|
|
16 May 2016
|
16 May 2016
Registered office address changed from Rock House Cottage the Hollow Washington RH20 3DA England to Unit 1a Burnt Ash Rd Aylesford ME20 7XB on 16 May 2016
|
|
|
11 Jun 2015
|
11 Jun 2015
Incorporation
|