|
|
07 Sep 2021
|
07 Sep 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
22 Jun 2021
|
22 Jun 2021
First Gazette notice for voluntary strike-off
|
|
|
11 Jun 2021
|
11 Jun 2021
Application to strike the company off the register
|
|
|
03 Aug 2020
|
03 Aug 2020
Confirmation statement made on 26 July 2020 with no updates
|
|
|
26 May 2020
|
26 May 2020
First Gazette notice for voluntary strike-off
|
|
|
21 May 2020
|
21 May 2020
Withdraw the company strike off application
|
|
|
19 May 2020
|
19 May 2020
Application to strike the company off the register
|
|
|
28 Apr 2020
|
28 Apr 2020
Withdrawal of a person with significant control statement on 28 April 2020
|
|
|
01 Aug 2019
|
01 Aug 2019
Confirmation statement made on 26 July 2019 with no updates
|
|
|
23 Nov 2018
|
23 Nov 2018
Registered office address changed from 14-18 Heralds Way South Woodham Ferrers Chelmsford CM3 5TQ England to 11 Redhills Road South Woodham Ferrers Chelmsford CM3 5UL on 23 November 2018
|
|
|
31 Aug 2018
|
31 Aug 2018
Confirmation statement made on 26 July 2018 with no updates
|
|
|
31 Aug 2018
|
31 Aug 2018
Registered office address changed from 117 Watson Heights Chelmsford CM1 1AG England to 14-18 Heralds Way South Woodham Ferrers Chelmsford CM3 5TQ on 31 August 2018
|
|
|
26 Apr 2018
|
26 Apr 2018
Registered office address changed from Ground Floor 30-33 Townfield Street Chelmsford Essex CM1 1QL United Kingdom to 117 Watson Heights Chelmsford CM1 1AG on 26 April 2018
|
|
|
16 Aug 2017
|
16 Aug 2017
Confirmation statement made on 26 July 2017 with no updates
|
|
|
16 Aug 2017
|
16 Aug 2017
Notification of David Waters as a person with significant control on 27 July 2016
|
|
|
16 Aug 2017
|
16 Aug 2017
Notification of Paul Brown as a person with significant control on 27 July 2016
|
|
|
09 Jun 2017
|
09 Jun 2017
Appointment of Mr Craig Staniland as a director on 6 April 2017
|
|
|
27 Jul 2016
|
27 Jul 2016
Incorporation
|