|
|
07 Dec 2021
|
07 Dec 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
21 Sep 2021
|
21 Sep 2021
First Gazette notice for voluntary strike-off
|
|
|
10 Sep 2021
|
10 Sep 2021
Application to strike the company off the register
|
|
|
18 Aug 2021
|
18 Aug 2021
Registered office address changed from Delta 3a Masterlord Office Village West Road Ransomes Europark Ipswich IP3 9FJ England to 12 Sussex Road Colchester CO3 3QH on 18 August 2021
|
|
|
21 Jul 2021
|
21 Jul 2021
Registered office address changed from Crown Business Centre Old Ipswich Road Ardleigh Essex CO7 7QR England to Delta 3a Masterlord Office Village West Road Ransomes Europark Ipswich IP3 9FJ on 21 July 2021
|
|
|
22 Apr 2021
|
22 Apr 2021
Confirmation statement made on 28 January 2021 with no updates
|
|
|
23 Dec 2020
|
23 Dec 2020
Registered office address changed from Third Floor Middleborough House 16 Middleborough Colchester CO1 1QT United Kingdom to Crown Business Centre Old Ipswich Road Ardleigh Essex CO7 7QR on 23 December 2020
|
|
|
29 Jan 2020
|
29 Jan 2020
Confirmation statement made on 28 January 2020 with no updates
|
|
|
11 Feb 2019
|
11 Feb 2019
Confirmation statement made on 28 January 2019 with updates
|
|
|
11 Feb 2019
|
11 Feb 2019
Notification of Laurence Rutter as a person with significant control on 30 December 2018
|
|
|
11 Feb 2019
|
11 Feb 2019
Cessation of Vat Bridge Limited as a person with significant control on 30 December 2018
|
|
|
11 Feb 2019
|
11 Feb 2019
Termination of appointment of Alan Peter Howard as a secretary on 27 January 2019
|
|
|
11 Feb 2019
|
11 Feb 2019
Statement of capital following an allotment of shares on 25 January 2019
|
|
|
18 May 2018
|
18 May 2018
Termination of appointment of Alan Smith as a director on 18 May 2018
|
|
|
19 Mar 2018
|
19 Mar 2018
Appointment of Mr Alan Smith as a director on 8 March 2018
|
|
|
30 Jan 2018
|
30 Jan 2018
Appointment of Mr Laurence Philip Rutter as a director on 30 January 2018
|
|
|
29 Jan 2018
|
29 Jan 2018
Incorporation
|