|
|
27 Aug 2024
|
27 Aug 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Jun 2024
|
11 Jun 2024
First Gazette notice for voluntary strike-off
|
|
|
31 May 2024
|
31 May 2024
Application to strike the company off the register
|
|
|
01 May 2024
|
01 May 2024
Satisfaction of charge 033138190001 in full
|
|
|
07 Feb 2024
|
07 Feb 2024
Confirmation statement made on 6 February 2024 with no updates
|
|
|
13 Feb 2023
|
13 Feb 2023
Confirmation statement made on 6 February 2023 with no updates
|
|
|
07 Feb 2022
|
07 Feb 2022
Confirmation statement made on 6 February 2022 with no updates
|
|
|
14 May 2021
|
14 May 2021
Registration of charge 033138190001, created on 12 May 2021
|
|
|
16 Mar 2021
|
16 Mar 2021
Change of details for Mr Mouloud Yahia Cherif as a person with significant control on 15 March 2021
|
|
|
16 Mar 2021
|
16 Mar 2021
Secretary's details changed for Mr Richard Jean-Pierre Hall on 15 March 2021
|
|
|
16 Mar 2021
|
16 Mar 2021
Director's details changed for Mouloud Yahia Cherif on 15 March 2021
|
|
|
16 Mar 2021
|
16 Mar 2021
Director's details changed for Mr Richard Jean-Pierre Hall on 15 March 2021
|
|
|
16 Mar 2021
|
16 Mar 2021
Registered office address changed from 7 Limes Way Shabbington Aylesbury Buckinghamshire HP18 9HB to 30 Upper High Street Thame Oxfordshire OX9 3EZ on 16 March 2021
|
|
|
16 Mar 2021
|
16 Mar 2021
Confirmation statement made on 6 February 2021 with no updates
|
|
|
11 Feb 2020
|
11 Feb 2020
Confirmation statement made on 6 February 2020 with no updates
|
|
|
25 Feb 2019
|
25 Feb 2019
Confirmation statement made on 6 February 2019 with no updates
|
|
|
06 Feb 2018
|
06 Feb 2018
Confirmation statement made on 6 February 2018 with no updates
|
|
|
20 Feb 2017
|
20 Feb 2017
Confirmation statement made on 6 February 2017 with updates
|