|
|
08 Feb 2022
|
08 Feb 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
23 Nov 2021
|
23 Nov 2021
First Gazette notice for voluntary strike-off
|
|
|
12 Nov 2021
|
12 Nov 2021
Application to strike the company off the register
|
|
|
02 Aug 2021
|
02 Aug 2021
Confirmation statement made on 27 July 2021 with no updates
|
|
|
29 Sep 2020
|
29 Sep 2020
Confirmation statement made on 27 July 2020 with no updates
|
|
|
09 Aug 2019
|
09 Aug 2019
Confirmation statement made on 27 July 2019 with no updates
|
|
|
03 Aug 2018
|
03 Aug 2018
Confirmation statement made on 27 July 2018 with no updates
|
|
|
05 Sep 2017
|
05 Sep 2017
Confirmation statement made on 27 July 2017 with no updates
|
|
|
05 Sep 2017
|
05 Sep 2017
Register(s) moved to registered inspection location 10 Lansdowne Road Bedford Bedfordshire MK40 2BU
|
|
|
05 Sep 2017
|
05 Sep 2017
Register inspection address has been changed to 10 Lansdowne Road Bedford Bedfordshire MK40 2BU
|
|
|
05 Sep 2017
|
05 Sep 2017
Change of details for Mr Terry Colin Woodhouse as a person with significant control on 29 June 2017
|
|
|
05 Sep 2017
|
05 Sep 2017
Change of details for Assetmix Limited as a person with significant control on 29 June 2017
|
|
|
29 Jun 2017
|
29 Jun 2017
Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom to 40 Kimbolton Road Bedford MK40 2NR on 29 June 2017
|
|
|
27 Jul 2016
|
27 Jul 2016
Confirmation statement made on 27 July 2016 with updates
|
|
|
28 Jul 2015
|
28 Jul 2015
Current accounting period extended from 31 July 2016 to 31 December 2016
|
|
|
28 Jul 2015
|
28 Jul 2015
Incorporation
|