|
|
10 Dec 2019
|
10 Dec 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
24 Sep 2019
|
24 Sep 2019
First Gazette notice for voluntary strike-off
|
|
|
11 Sep 2019
|
11 Sep 2019
Application to strike the company off the register
|
|
|
19 Aug 2019
|
19 Aug 2019
Satisfaction of charge 1 in full
|
|
|
19 Aug 2019
|
19 Aug 2019
Satisfaction of charge 2 in full
|
|
|
19 Aug 2019
|
19 Aug 2019
Satisfaction of charge 3 in full
|
|
|
29 Jul 2019
|
29 Jul 2019
Confirmation statement made on 28 July 2019 with no updates
|
|
|
06 Nov 2018
|
06 Nov 2018
Director's details changed for Mrs Claire Anne-Marie Flower on 24 October 2018
|
|
|
06 Nov 2018
|
06 Nov 2018
Termination of appointment of Peter Ellis James Jeavons as a director on 24 October 2018
|
|
|
06 Nov 2018
|
06 Nov 2018
Termination of appointment of Peter Ellis James Jeavons as a secretary on 24 October 2018
|
|
|
06 Nov 2018
|
06 Nov 2018
Appointment of Mrs Claire Anne-Marie Flower as a director on 24 October 2018
|
|
|
10 Aug 2018
|
10 Aug 2018
Notification of Claire Anne Marie Flower as a person with significant control on 6 February 2017
|
|
|
10 Aug 2018
|
10 Aug 2018
Cessation of Alan Stanley Jeavons as a person with significant control on 6 February 2017
|
|
|
10 Aug 2018
|
10 Aug 2018
Confirmation statement made on 28 July 2018 with updates
|
|
|
10 Jan 2018
|
10 Jan 2018
Second filing of Confirmation Statement dated 28/07/2017
|
|
|
31 Jul 2017
|
31 Jul 2017
Confirmation statement made on 28 July 2017 with no updates
|
|
|
02 Feb 2017
|
02 Feb 2017
Termination of appointment of Michael John Jeavons as a director on 1 February 2017
|
|
|
02 Feb 2017
|
02 Feb 2017
Statement by Directors
|
|
|
02 Feb 2017
|
02 Feb 2017
Statement of capital on 2 February 2017
|
|
|
02 Feb 2017
|
02 Feb 2017
Solvency Statement dated 02/02/17
|
|
|
02 Feb 2017
|
02 Feb 2017
Resolutions
|
|
|
29 Jul 2016
|
29 Jul 2016
Confirmation statement made on 28 July 2016 with updates
|