|
|
12 Jan 2021
|
12 Jan 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
27 Oct 2020
|
27 Oct 2020
First Gazette notice for voluntary strike-off
|
|
|
20 Oct 2020
|
20 Oct 2020
Application to strike the company off the register
|
|
|
12 Oct 2020
|
12 Oct 2020
Confirmation statement made on 12 August 2020 with updates
|
|
|
12 Oct 2020
|
12 Oct 2020
Termination of appointment of James Myerscough as a director on 2 August 2020
|
|
|
12 Oct 2020
|
12 Oct 2020
Cessation of James Myerscough as a person with significant control on 2 August 2020
|
|
|
06 Aug 2020
|
06 Aug 2020
Confirmation statement made on 2 August 2020 with no updates
|
|
|
21 Oct 2019
|
21 Oct 2019
Registered office address changed from 45 Brickhill Drive Bedford MK41 7QA England to Suite 5 39-41 Chase Side Southgate London N14 5BP on 21 October 2019
|
|
|
04 Aug 2019
|
04 Aug 2019
Confirmation statement made on 2 August 2019 with no updates
|
|
|
18 Oct 2018
|
18 Oct 2018
Change of details for Mr Peter Benjamin Michael Thomas as a person with significant control on 18 October 2018
|
|
|
18 Oct 2018
|
18 Oct 2018
Registered office address changed from Kinnettles Grange Road Duxford Cambridge CB22 4WF England to 45 Brickhill Drive Bedford MK41 7QA on 18 October 2018
|
|
|
04 Aug 2018
|
04 Aug 2018
Confirmation statement made on 2 August 2018 with no updates
|
|
|
27 Nov 2017
|
27 Nov 2017
Registered office address changed from 45 Brickhill Drive Bedford MK41 7QA England to Kinnettles Grange Road Duxford Cambridge CB22 4WF on 27 November 2017
|
|
|
27 Nov 2017
|
27 Nov 2017
Change of details for Mr Peter Benjamin Michael Thomas as a person with significant control on 19 November 2017
|
|
|
27 Nov 2017
|
27 Nov 2017
Registered office address changed from Kinnettles Grange Road Duxford CB22 4WF United Kingdom to 45 Brickhill Drive Bedford MK41 7QA on 27 November 2017
|
|
|
21 Sep 2017
|
21 Sep 2017
Director's details changed for Mr Peter Benjamin Michael Thomas on 1 September 2017
|
|
|
03 Aug 2017
|
03 Aug 2017
Incorporation
|