|
|
28 May 2024
|
28 May 2024
Final Gazette dissolved via compulsory strike-off
|
|
|
16 Apr 2024
|
16 Apr 2024
Compulsory strike-off action has been suspended
|
|
|
12 Mar 2024
|
12 Mar 2024
First Gazette notice for compulsory strike-off
|
|
|
17 Mar 2023
|
17 Mar 2023
Confirmation statement made on 6 March 2023 with no updates
|
|
|
14 Mar 2022
|
14 Mar 2022
Confirmation statement made on 6 March 2022 with no updates
|
|
|
12 Jun 2021
|
12 Jun 2021
Confirmation statement made on 6 March 2021 with no updates
|
|
|
12 Mar 2020
|
12 Mar 2020
Change of details for Ms Joy Francesca Cannon as a person with significant control on 31 August 2019
|
|
|
11 Mar 2020
|
11 Mar 2020
Confirmation statement made on 6 March 2020 with updates
|
|
|
11 Mar 2020
|
11 Mar 2020
Director's details changed for Ms Joy Francesca Cannon on 28 February 2020
|
|
|
11 Mar 2020
|
11 Mar 2020
Cessation of Joy Francesca Cannon as a person with significant control on 31 August 2019
|
|
|
10 Mar 2020
|
10 Mar 2020
Cessation of Patrick Joseph Fell as a person with significant control on 31 August 2019
|
|
|
28 Nov 2019
|
28 Nov 2019
Registered office address changed from 48 Ellesborough Road Wendover Aylesbry HP22 6EL United Kingdom to Verna House 9 Bicester Road Aylesbury HP19 9AG on 28 November 2019
|
|
|
20 Nov 2019
|
20 Nov 2019
Termination of appointment of Patrick Joseph Fell as a director on 31 August 2019
|
|
|
20 Mar 2019
|
20 Mar 2019
Confirmation statement made on 6 March 2019 with no updates
|
|
|
26 Mar 2018
|
26 Mar 2018
Notification of Joy Cannon as a person with significant control on 1 July 2017
|
|
|
23 Mar 2018
|
23 Mar 2018
Confirmation statement made on 6 March 2018 with no updates
|
|
|
18 Oct 2017
|
18 Oct 2017
Previous accounting period extended from 28 February 2017 to 31 March 2017
|
|
|
04 Apr 2017
|
04 Apr 2017
Confirmation statement made on 6 March 2017 with updates
|
|
|
22 Jul 2016
|
22 Jul 2016
Current accounting period shortened from 31 March 2017 to 28 February 2017
|