|
|
25 Jun 2019
|
25 Jun 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
09 Apr 2019
|
09 Apr 2019
First Gazette notice for compulsory strike-off
|
|
|
29 Oct 2018
|
29 Oct 2018
Appointment of Joshua Pickard as a director on 20 January 2017
|
|
|
29 Oct 2018
|
29 Oct 2018
Termination of appointment of Thomas Noel Collister Jackson as a director on 20 January 2017
|
|
|
29 Oct 2018
|
29 Oct 2018
Registered office address changed from 4 Hall Street Soham Ely CB7 5BS to 1 Trellech Court Yeovil BA21 3TE on 29 October 2018
|
|
|
11 Apr 2018
|
11 Apr 2018
Compulsory strike-off action has been discontinued
|
|
|
10 Apr 2018
|
10 Apr 2018
First Gazette notice for compulsory strike-off
|
|
|
04 Apr 2018
|
04 Apr 2018
Confirmation statement made on 20 January 2018 with no updates
|
|
|
22 Dec 2017
|
22 Dec 2017
Registered office address changed from PO Box 4385 09925396: Companies House Default Address Cardiff CF14 8LH to 4 Hall Street Soham Ely CB7 5BS on 22 December 2017
|
|
|
20 Dec 2017
|
20 Dec 2017
Appointment of Thomas Noel Collister Jackson as a director on 20 January 2017
|
|
|
20 Dec 2017
|
20 Dec 2017
Administrative restoration application
|
|
|
28 Nov 2017
|
28 Nov 2017
Final Gazette dissolved via compulsory strike-off
|
|
|
12 Sep 2017
|
12 Sep 2017
First Gazette notice for compulsory strike-off
|
|
|
26 Apr 2017
|
26 Apr 2017
Registered office address changed to PO Box 4385, 09925396: Companies House Default Address, Cardiff, CF14 8LH on 26 April 2017
|
|
|
20 Jan 2017
|
20 Jan 2017
Confirmation statement made on 20 January 2017 with updates
|
|
|
20 Jan 2017
|
20 Jan 2017
Notice of removal of a director
|
|
|
20 Jan 2017
|
20 Jan 2017
Termination of appointment of Anthea Reyes Villaruel as a director on 20 January 2017
|
|
|
20 Jan 2017
|
20 Jan 2017
Registered office address changed from Flat 2 1 Sadler Street Wells BA5 2RR England to 35 Cherry Orchard Road Birmingham B20 2LB on 20 January 2017
|
|
|
20 Jan 2017
|
20 Jan 2017
Registered office address changed from Office 3, Unit R Penfold Works Imperial Way Watford WD24 4YY to Flat 2 1 Sadler Street Wells BA5 2RR on 20 January 2017
|
|
|
21 Jan 2016
|
21 Jan 2016
Annual return made up to 20 January 2016 with full list of shareholders
|
|
|
21 Jan 2016
|
21 Jan 2016
Appointment of Anthea Reyes Villaruel as a director on 20 January 2016
|
|
|
20 Jan 2016
|
20 Jan 2016
Termination of appointment of Robert Yadao Lagula as a director on 20 January 2016
|
|
|
22 Dec 2015
|
22 Dec 2015
Incorporation
|