Total Documents | 50 |
---|
Total Pages | 192 |
---|
7 June 2022 | Final Gazette dissolved via voluntary strike-off |
---|---|
22 March 2022 | First Gazette notice for voluntary strike-off |
11 March 2022 | Application to strike the company off the register |
9 March 2022 | Registered office address changed from Stonecross, Trumpington High Street Cambridge CB2 9SU United Kingdom to 13-17 Margett Street Cottenham Cambridge CB24 8QY on 9 March 2022 |
3 March 2022 | Previous accounting period extended from 31 August 2021 to 30 November 2021 |
3 March 2022 | Micro company accounts made up to 30 November 2021 |
18 October 2021 | Director's details changed for Mr Paul Mark Andrew Gibson on 18 October 2021 |
18 October 2021 | Change of details for Mr Paul Mark Andrew Gibson as a person with significant control on 18 October 2021 |
4 October 2021 | Confirmation statement made on 5 August 2021 with no updates |
19 August 2021 | Change of details for Mr Paul Mark Andrew Gibson as a person with significant control on 18 August 2021 |
19 August 2021 | Director's details changed for Mr Paul Mark Andrew Gibson on 18 August 2021 |
18 February 2021 | Registered office address changed from Stonecross High Street Trumpington Cambridge CB2 9SU United Kingdom to Stonecross, Trumpington High Street Cambridge CB2 9SU on 18 February 2021 |
8 February 2021 | Registered office address changed from Heydon Lodge Newmarket Road Heydon Royston Hertfordshire SG8 7PN England to Stonecross High Street Trumpington Cambridge CB2 9SU on 8 February 2021 |
19 January 2021 | Micro company accounts made up to 31 August 2020 |
13 August 2020 | Confirmation statement made on 5 August 2020 with no updates |
7 February 2020 | Micro company accounts made up to 31 August 2019 |
21 August 2019 | Confirmation statement made on 5 August 2019 with updates |
7 August 2019 | Change of share class name or designation |
29 May 2019 | Resolutions
|
8 May 2019 | Second filing of Confirmation Statement dated 05/08/2018 |
8 May 2019 | Second filing of Confirmation Statement dated 05/08/2017 |
8 April 2019 | Micro company accounts made up to 31 August 2018 |
23 August 2018 | 05/08/18 Statement of Capital gbp 100
|
1 March 2018 | Micro company accounts made up to 31 August 2017 |
21 February 2018 | Resolutions
|
24 August 2017 | Confirmation statement made on 5 August 2017 with updates
|
24 August 2017 | Confirmation statement made on 5 August 2017 with updates |
16 May 2017 | Total exemption small company accounts made up to 31 August 2016 |
16 May 2017 | Total exemption small company accounts made up to 31 August 2016 |
12 November 2016 | Compulsory strike-off action has been discontinued |
12 November 2016 | Compulsory strike-off action has been discontinued |
11 November 2016 | Confirmation statement made on 5 August 2016 with updates |
11 November 2016 | Confirmation statement made on 5 August 2016 with updates |
8 November 2016 | First Gazette notice for compulsory strike-off |
8 November 2016 | First Gazette notice for compulsory strike-off |
14 July 2016 | Appointment of Simon Frederick Hagan as a director on 18 March 2016 |
14 July 2016 | Appointment of Simon Frederick Hagan as a director on 18 March 2016 |
2 March 2016 | Termination of appointment of Paul Richards as a director on 2 March 2016 |
2 March 2016 | Termination of appointment of Paul Richards as a director on 2 March 2016 |
25 February 2016 | Registered office address changed from C/O Ashcroft Anthony Limited Heydon Lodge Newmarket Road Heydon Royston Hertfordshire SG8 7PN to Heydon Lodge Newmarket Road Heydon Royston Hertfordshire SG8 7PN on 25 February 2016 |
25 February 2016 | Registered office address changed from C/O Ashcroft Anthony Limited Heydon Lodge Newmarket Road Heydon Royston Hertfordshire SG8 7PN to Heydon Lodge Newmarket Road Heydon Royston Hertfordshire SG8 7PN on 25 February 2016 |
27 November 2015 | Total exemption small company accounts made up to 31 August 2015 |
27 November 2015 | Total exemption small company accounts made up to 31 August 2015 |
13 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
4 March 2015 | Appointment of Mr Paul Richards as a director on 12 February 2015 |
4 March 2015 | Appointment of Mr Paul Richards as a director on 12 February 2015 |
5 August 2014 | Incorporation Statement of capital on 2014-08-05
|
5 August 2014 | Incorporation Statement of capital on 2014-08-05
|