|
|
04 Jun 2024
|
04 Jun 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
19 Mar 2024
|
19 Mar 2024
First Gazette notice for voluntary strike-off
|
|
|
11 Mar 2024
|
11 Mar 2024
Application to strike the company off the register
|
|
|
08 Mar 2024
|
08 Mar 2024
Previous accounting period shortened from 30 September 2024 to 29 February 2024
|
|
|
16 Aug 2023
|
16 Aug 2023
Registered office address changed from 121 Lynn Road Wisbech Cambs PE13 3DQ England to Small Burn House North Road Ponteland Newcastle NE20 0AD on 16 August 2023
|
|
|
11 Aug 2023
|
11 Aug 2023
Confirmation statement made on 10 August 2023 with no updates
|
|
|
15 Aug 2022
|
15 Aug 2022
Confirmation statement made on 10 August 2022 with no updates
|
|
|
12 Aug 2021
|
12 Aug 2021
Confirmation statement made on 10 August 2021 with updates
|
|
|
18 Mar 2021
|
18 Mar 2021
Previous accounting period shortened from 31 December 2020 to 30 September 2020
|
|
|
19 Jan 2021
|
19 Jan 2021
Registered office address changed from 6 Westry Close Wisbech Cambs PE14 7BU England to 121 Lynn Road Wisbech Cambs PE13 3DQ on 19 January 2021
|
|
|
11 Aug 2020
|
11 Aug 2020
Confirmation statement made on 10 August 2020 with updates
|
|
|
16 Jul 2020
|
16 Jul 2020
Confirmation statement made on 20 April 2020 with updates
|
|
|
16 Jul 2020
|
16 Jul 2020
Registered office address changed from 1st Floor, 37 Panton Street London SW1Y 4EA United Kingdom to 6 Westry Close Wisbech Cambs PE14 7BU on 16 July 2020
|
|
|
01 May 2019
|
01 May 2019
Confirmation statement made on 20 April 2019 with updates
|
|
|
04 May 2018
|
04 May 2018
Confirmation statement made on 20 April 2018 with updates
|
|
|
02 May 2017
|
02 May 2017
Confirmation statement made on 20 April 2017 with updates
|
|
|
28 Apr 2017
|
28 Apr 2017
Appointment of Mrs Hilary Elizabeth Allen as a director on 20 April 2017
|