|
|
05 Nov 2024
|
05 Nov 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Aug 2024
|
20 Aug 2024
First Gazette notice for voluntary strike-off
|
|
|
08 Aug 2024
|
08 Aug 2024
Application to strike the company off the register
|
|
|
30 Oct 2023
|
30 Oct 2023
Confirmation statement made on 30 October 2023 with no updates
|
|
|
11 Oct 2022
|
11 Oct 2022
Confirmation statement made on 11 October 2022 with no updates
|
|
|
20 Sep 2021
|
20 Sep 2021
Confirmation statement made on 20 September 2021 with no updates
|
|
|
16 Mar 2021
|
16 Mar 2021
Registered office address changed from 3 st. Birinus Flackwell Heath High Wycombe HP10 9DJ United Kingdom to Unit 70B the Gas House High Street Bassingbourn Royston SG8 5LF on 16 March 2021
|
|
|
01 Sep 2020
|
01 Sep 2020
Resolutions
|
|
|
31 Aug 2020
|
31 Aug 2020
Confirmation statement made on 31 August 2020 with updates
|
|
|
14 Nov 2019
|
14 Nov 2019
Confirmation statement made on 14 November 2019 with no updates
|
|
|
31 Jul 2019
|
31 Jul 2019
Appointment of Mr Michael Baines as a director on 29 July 2019
|
|
|
31 Jul 2019
|
31 Jul 2019
Notification of Michael Baines as a person with significant control on 29 July 2019
|
|
|
31 Jul 2019
|
31 Jul 2019
Termination of appointment of Carol Napper as a director on 29 July 2019
|
|
|
31 Jul 2019
|
31 Jul 2019
Cessation of Carol Napper as a person with significant control on 29 July 2019
|
|
|
06 Nov 2018
|
06 Nov 2018
Confirmation statement made on 31 October 2018 with no updates
|
|
|
12 Oct 2018
|
12 Oct 2018
Registered office address changed from 8 Corinium Estate Raans Road Amersham HP6 6FB United Kingdom to 3 st. Birinus Flackwell Heath High Wycombe HP10 9DJ on 12 October 2018
|
|
|
14 Nov 2017
|
14 Nov 2017
Incorporation
|