13 December 2022 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
30 August 2022 | First Gazette notice for voluntary strike-off | 1 page |
---|
18 August 2022 | Application to strike the company off the register | 2 pages |
---|
7 July 2022 | Confirmation statement made on 3 June 2022 with no updates | 3 pages |
---|
30 January 2022 | Micro company accounts made up to 30 June 2021 | 9 pages |
---|
15 June 2021 | Confirmation statement made on 3 June 2021 with no updates | 3 pages |
---|
29 March 2021 | Micro company accounts made up to 30 June 2020 | 9 pages |
---|
1 February 2021 | Registered office address changed from Lowther Low Moor Lowther Penrith CA10 2HH England to Eden Bank Farm Bolton Appleby-in-Westmorland CA16 6AY on 1 February 2021 | 1 page |
---|
3 June 2020 | Confirmation statement made on 3 June 2020 with no updates | 3 pages |
---|
27 March 2020 | Micro company accounts made up to 30 June 2019 | 9 pages |
---|
5 June 2019 | Confirmation statement made on 4 June 2019 with no updates | 3 pages |
---|
12 March 2019 | Director's details changed for Jonathan James Errington on 12 March 2019 | 2 pages |
---|
12 March 2019 | Registered office address changed from 46 Vermilion Apartments Gunmakers Lane London E3 5GG England to Lowther Low Moor Lowther Penrith CA10 2HH on 12 March 2019 | 1 page |
---|
12 March 2019 | Director's details changed for Miss Laura Louise Suzanne Templer on 1 March 2019 | 2 pages |
---|
12 March 2019 | Director's details changed for Mr James Edward Titchner on 1 March 2019 | 2 pages |
---|
12 March 2019 | Director's details changed for Mrs Kate Elena Barber Errington on 12 March 2019 | 2 pages |
---|
12 March 2019 | Director's details changed for Miss Laura Louise Suzanne Templer on 1 March 2019 | 2 pages |
---|
12 March 2019 | Director's details changed for Mrs Kate Elena Barber Errington on 12 March 2019 | 2 pages |
---|
31 January 2019 | Micro company accounts made up to 30 June 2018 | 2 pages |
---|
31 January 2019 | Notification of a person with significant control statement | 2 pages |
---|
28 January 2019 | Director's details changed for Mrs Kate Elena Errington on 28 January 2019 | 2 pages |
---|
6 June 2018 | Confirmation statement made on 4 June 2018 with updates | 5 pages |
---|
4 June 2018 | Registered office address changed from 46 Vermilion Arpartments 16 Gunmakers Lane London Greater London E3 5GG to 46 Vermilion Apartments Gunmakers Lane London E3 5GG on 4 June 2018 | 1 page |
---|
1 June 2018 | Appointment of Miss Laura Louise Suzanne Templer as a director on 1 June 2018 | 2 pages |
---|
1 June 2018 | Appointment of Mrs Kate Elena Errington as a director on 1 June 2018 | 2 pages |
---|
13 March 2018 | Micro company accounts made up to 1 July 2017 | 2 pages |
---|
4 July 2017 | Confirmation statement made on 10 June 2017 with updates | 4 pages |
---|
4 July 2017 | Confirmation statement made on 10 June 2017 with updates | 4 pages |
---|
11 June 2016 | Incorporation Statement of capital on 2016-06-11 - MODEL ARTICLES ‐ Model articles adopted
| 17 pages |
---|
11 June 2016 | Incorporation Statement of capital on 2016-06-11 - MODEL ARTICLES ‐ Model articles adopted
| 17 pages |
---|