|
|
10 Aug 2021
|
10 Aug 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
25 May 2021
|
25 May 2021
First Gazette notice for voluntary strike-off
|
|
|
13 May 2021
|
13 May 2021
Application to strike the company off the register
|
|
|
11 Aug 2020
|
11 Aug 2020
Confirmation statement made on 11 August 2020 with no updates
|
|
|
11 Aug 2020
|
11 Aug 2020
Previous accounting period shortened from 30 September 2020 to 31 May 2020
|
|
|
06 Aug 2019
|
06 Aug 2019
Confirmation statement made on 29 June 2019 with no updates
|
|
|
03 Dec 2018
|
03 Dec 2018
Change of details for Mr Oliver John Goldsmith as a person with significant control on 1 October 2018
|
|
|
03 Dec 2018
|
03 Dec 2018
Director's details changed for Mr Oliver John Goldsmith on 1 October 2018
|
|
|
03 Dec 2018
|
03 Dec 2018
Registered office address changed from Templeman House C1 the Point Office Park Weaver Road Lincoln Lincolnshire LN6 3QN United Kingdom to 6a St Michaels Road Bedford Bedfordshire MK40 2LT on 3 December 2018
|
|
|
09 Oct 2018
|
09 Oct 2018
Previous accounting period shortened from 30 June 2019 to 30 September 2018
|
|
|
09 Jul 2018
|
09 Jul 2018
Confirmation statement made on 29 June 2018 with updates
|
|
|
12 Jun 2018
|
12 Jun 2018
Change of details for Mr Oliver John Goldsmith as a person with significant control on 12 June 2018
|
|
|
12 Jun 2018
|
12 Jun 2018
Director's details changed for Mr Oliver John Goldsmith on 12 June 2018
|
|
|
09 Jan 2018
|
09 Jan 2018
Director's details changed for Mr Oliver John Goldsmith on 9 January 2018
|
|
|
09 Jan 2018
|
09 Jan 2018
Change of details for Mr Oliver John Goldsmith as a person with significant control on 9 January 2018
|
|
|
09 Jan 2018
|
09 Jan 2018
Registered office address changed from 2B Merton Road Bedford MK40 3AF United Kingdom to Templeman House C1 the Point Office Park Weaver Road Lincoln Lincolnshire LN6 3QN on 9 January 2018
|
|
|
30 Jun 2017
|
30 Jun 2017
Incorporation
|