|
|
18 May 2021
|
18 May 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
02 Mar 2021
|
02 Mar 2021
First Gazette notice for voluntary strike-off
|
|
|
18 Feb 2021
|
18 Feb 2021
Application to strike the company off the register
|
|
|
23 Jan 2020
|
23 Jan 2020
Confirmation statement made on 2 January 2020 with updates
|
|
|
23 Jan 2020
|
23 Jan 2020
Appointment of Mrs Delia Mary Bennett as a director on 9 December 2019
|
|
|
22 Jan 2020
|
22 Jan 2020
Notification of a person with significant control statement
|
|
|
22 Jan 2020
|
22 Jan 2020
Termination of appointment of Roger Douglas Baker as a director on 9 December 2019
|
|
|
22 Jan 2020
|
22 Jan 2020
Cessation of Roger Douglas Baker as a person with significant control on 9 December 2019
|
|
|
15 Jan 2019
|
15 Jan 2019
Confirmation statement made on 2 January 2019 with updates
|
|
|
15 Jan 2019
|
15 Jan 2019
Appointment of Mrs Delia Mary Bennett as a secretary on 7 January 2019
|
|
|
15 Jan 2019
|
15 Jan 2019
Termination of appointment of Ian Ernest Campbell Baker as a director on 18 July 2018
|
|
|
15 Jan 2019
|
15 Jan 2019
Termination of appointment of Ian Ernest Campbell Baker as a secretary on 18 July 2018
|
|
|
15 Jan 2019
|
15 Jan 2019
Cessation of Ian Ernest Campbell Baker as a person with significant control on 18 July 2018
|
|
|
15 Jan 2018
|
15 Jan 2018
Confirmation statement made on 2 January 2018 with no updates
|
|
|
26 Jan 2017
|
26 Jan 2017
Confirmation statement made on 2 January 2017 with updates
|
|
|
26 Jan 2016
|
26 Jan 2016
Annual return made up to 2 January 2016 with full list of shareholders
|
|
|
16 Jan 2015
|
16 Jan 2015
Annual return made up to 2 January 2015 with full list of shareholders
|
|
|
10 Jan 2014
|
10 Jan 2014
Annual return made up to 2 January 2014 with full list of shareholders
|