|
|
05 Sep 2023
|
05 Sep 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Jun 2023
|
20 Jun 2023
First Gazette notice for voluntary strike-off
|
|
|
09 Jun 2023
|
09 Jun 2023
Application to strike the company off the register
|
|
|
01 Mar 2023
|
01 Mar 2023
Confirmation statement made on 28 February 2023 with no updates
|
|
|
28 Feb 2022
|
28 Feb 2022
Confirmation statement made on 28 February 2022 with no updates
|
|
|
13 Mar 2021
|
13 Mar 2021
Confirmation statement made on 28 February 2021 with no updates
|
|
|
26 Oct 2020
|
26 Oct 2020
Director's details changed for Mr Richard Thornton on 21 October 2020
|
|
|
21 Oct 2020
|
21 Oct 2020
Registered office address changed from 22 Hurleston Way 22 Hurleston Way Henhull Nantwich CW5 6XN England to 22 Hurleston Way Henhull Nantwich CW5 6XN on 21 October 2020
|
|
|
21 Oct 2020
|
21 Oct 2020
Change of details for Mr Richard Thornton as a person with significant control on 21 October 2020
|
|
|
21 Oct 2020
|
21 Oct 2020
Registered office address changed from 260 Hills Road Cambridge CB2 8QE to 22 Hurleston Way Henhull Nantwich CW5 6XN on 21 October 2020
|
|
|
04 Mar 2020
|
04 Mar 2020
Confirmation statement made on 29 February 2020 with no updates
|
|
|
17 Jul 2019
|
17 Jul 2019
Amended micro company accounts made up to 31 December 2018
|
|
|
28 Feb 2019
|
28 Feb 2019
Confirmation statement made on 28 February 2019 with updates
|
|
|
23 Nov 2018
|
23 Nov 2018
Confirmation statement made on 23 November 2018 with updates
|
|
|
29 Jan 2018
|
29 Jan 2018
Confirmation statement made on 25 January 2018 with no updates
|
|
|
01 Feb 2017
|
01 Feb 2017
Confirmation statement made on 25 January 2017 with updates
|
|
|
26 Jan 2016
|
26 Jan 2016
Annual return made up to 25 January 2016 with full list of shareholders
|
|
|
21 Dec 2015
|
21 Dec 2015
Incorporation
|