|
|
29 Sep 2020
|
29 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
17 Mar 2020
|
17 Mar 2020
First Gazette notice for voluntary strike-off
|
|
|
04 Mar 2020
|
04 Mar 2020
Application to strike the company off the register
|
|
|
18 Mar 2019
|
18 Mar 2019
Confirmation statement made on 15 March 2019 with no updates
|
|
|
25 Jan 2019
|
25 Jan 2019
Cessation of Anthony Haines as a person with significant control on 6 April 2016
|
|
|
25 Jan 2019
|
25 Jan 2019
Notification of Highpoint Freeholds Limited as a person with significant control on 6 April 2016
|
|
|
21 Mar 2018
|
21 Mar 2018
Confirmation statement made on 15 March 2018 with updates
|
|
|
20 Mar 2017
|
20 Mar 2017
Confirmation statement made on 15 March 2017 with updates
|
|
|
18 Apr 2016
|
18 Apr 2016
Annual return made up to 15 March 2016 with full list of shareholders
|
|
|
25 Feb 2016
|
25 Feb 2016
Appointment of Mr Anthony Gordon Haines as a director on 11 February 2016
|
|
|
24 Feb 2016
|
24 Feb 2016
Registered office address changed from C/O Cwm 1a High Street Epsom Surrey KT19 8DA to 105-111 Euston Street Euston Street London NW1 2EW on 24 February 2016
|
|
|
24 Feb 2016
|
24 Feb 2016
Termination of appointment of Stephen Cook as a director on 11 February 2016
|
|
|
24 Feb 2016
|
24 Feb 2016
Termination of appointment of Sonya Cook as a secretary on 11 February 2016
|
|
|
06 May 2015
|
06 May 2015
Annual return made up to 5 April 2015 with full list of shareholders
|
|
|
12 May 2014
|
12 May 2014
Annual return made up to 5 April 2014 with full list of shareholders
|
|
|
21 May 2013
|
21 May 2013
Director's details changed for Mr Stephen Cook on 20 May 2013
|
|
|
20 May 2013
|
20 May 2013
Annual return made up to 5 April 2013 with full list of shareholders
|
|
|
20 May 2013
|
20 May 2013
Secretary's details changed for Sonya Cook on 20 May 2013
|