|
|
28 May 2024
|
28 May 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Mar 2024
|
12 Mar 2024
First Gazette notice for voluntary strike-off
|
|
|
28 Feb 2024
|
28 Feb 2024
Application to strike the company off the register
|
|
|
07 Jul 2023
|
07 Jul 2023
Confirmation statement made on 19 June 2023 with no updates
|
|
|
19 Dec 2022
|
19 Dec 2022
Registered office address changed from High Turnshaw Farm Pickles Hill Oldfield Keighley BD22 0RY England to 108 Maurer Court Mudlarks Boulevard London SE10 0SZ on 19 December 2022
|
|
|
08 Jul 2022
|
08 Jul 2022
Confirmation statement made on 19 June 2022 with no updates
|
|
|
09 Mar 2022
|
09 Mar 2022
Registered office address changed from Suite 13, 91 Mayflower Street Plymouth PL1 1SB England to High Turnshaw Farm Pickles Hill Oldfield Keighley BD22 0RY on 9 March 2022
|
|
|
26 Jul 2021
|
26 Jul 2021
Confirmation statement made on 19 June 2021 with no updates
|
|
|
28 Jul 2020
|
28 Jul 2020
Confirmation statement made on 19 June 2020 with no updates
|
|
|
08 Nov 2019
|
08 Nov 2019
Registered office address changed from Annexe, the Gables Potters Green Dane End Ware SG12 0JU England to Suite 13, 91 Mayflower Street Plymouth PL1 1SB on 8 November 2019
|
|
|
11 Sep 2019
|
11 Sep 2019
Resolutions
|
|
|
11 Sep 2019
|
11 Sep 2019
Termination of appointment of Debra Cudworth Hirschfield as a secretary on 10 September 2019
|
|
|
19 Jun 2019
|
19 Jun 2019
Confirmation statement made on 19 June 2019 with no updates
|
|
|
19 Jun 2018
|
19 Jun 2018
Confirmation statement made on 19 June 2018 with no updates
|
|
|
04 Apr 2018
|
04 Apr 2018
Registered office address changed from The Gables Potters Green Dane End Ware Hertfordshire SG12 0JU to Annexe, the Gables Potters Green Dane End Ware SG12 0JU on 4 April 2018
|
|
|
28 Jul 2017
|
28 Jul 2017
Confirmation statement made on 19 June 2017 with no updates
|
|
|
28 Jul 2017
|
28 Jul 2017
Notification of Michael Brian Victor Hirschfield as a person with significant control on 6 April 2016
|