|
|
11 Apr 2023
|
11 Apr 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
03 Jan 2023
|
03 Jan 2023
First Gazette notice for compulsory strike-off
|
|
|
24 Nov 2021
|
24 Nov 2021
Confirmation statement made on 12 October 2021 with updates
|
|
|
10 Dec 2020
|
10 Dec 2020
Confirmation statement made on 12 October 2020 with updates
|
|
|
09 Dec 2020
|
09 Dec 2020
Director's details changed for Mr David Ernest Gooch on 9 December 2020
|
|
|
05 Nov 2019
|
05 Nov 2019
Confirmation statement made on 12 October 2019 with updates
|
|
|
05 Nov 2019
|
05 Nov 2019
Change of details for Mr David Ernest Gooch as a person with significant control on 13 January 2019
|
|
|
05 Nov 2019
|
05 Nov 2019
Cessation of Norman Frederick Shires as a person with significant control on 13 January 2019
|
|
|
05 Mar 2019
|
05 Mar 2019
Registered office address changed from Lake House Market Hill Royston SG8 9JN England to 8 the Hamiltons Newmarket CB8 0NF on 5 March 2019
|
|
|
08 Feb 2019
|
08 Feb 2019
Termination of appointment of Norman Frederick Shires as a director on 1 February 2019
|
|
|
22 Oct 2018
|
22 Oct 2018
Confirmation statement made on 12 October 2018 with no updates
|
|
|
22 Oct 2018
|
22 Oct 2018
Registered office address changed from Airvision House Saxon Way Melbourn Royston Hertfordshire SG8 6DN England to Lake House Market Hill Royston SG8 9JN on 22 October 2018
|
|
|
16 Oct 2017
|
16 Oct 2017
Confirmation statement made on 12 October 2017 with no updates
|
|
|
12 Oct 2017
|
12 Oct 2017
Resolutions
|
|
|
12 May 2017
|
12 May 2017
Registered office address changed from Lake House Market Hill Royston Herts SG8 9JN United Kingdom to Airvision House Saxon Way Melbourn Royston Hertfordshire SG8 6DN on 12 May 2017
|
|
|
20 Oct 2016
|
20 Oct 2016
Incorporation
|