|
|
05 Sep 2023
|
05 Sep 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Jun 2023
|
20 Jun 2023
First Gazette notice for voluntary strike-off
|
|
|
12 Jun 2023
|
12 Jun 2023
Application to strike the company off the register
|
|
|
24 Jan 2023
|
24 Jan 2023
Confirmation statement made on 24 January 2023 with no updates
|
|
|
24 Jan 2022
|
24 Jan 2022
Confirmation statement made on 24 January 2022 with no updates
|
|
|
14 Dec 2021
|
14 Dec 2021
Director's details changed for Mr Brian Shiels on 14 December 2021
|
|
|
14 Dec 2021
|
14 Dec 2021
Secretary's details changed for Mr Brian Shiels on 14 December 2021
|
|
|
14 Dec 2021
|
14 Dec 2021
Change of details for Mr Brian Shiels as a person with significant control on 13 December 2021
|
|
|
14 Dec 2021
|
14 Dec 2021
Registered office address changed from Raynham House the Street Chappel Colchester CO6 2DD England to Flat 40 Wapping High Street London E1W 2NH on 14 December 2021
|
|
|
08 Mar 2021
|
08 Mar 2021
Confirmation statement made on 24 January 2021 with no updates
|
|
|
24 Jan 2020
|
24 Jan 2020
Confirmation statement made on 24 January 2020 with no updates
|
|
|
29 Nov 2019
|
29 Nov 2019
Director's details changed for Mr Brian Shiels on 18 November 2019
|
|
|
29 Nov 2019
|
29 Nov 2019
Secretary's details changed for Mr Brian Shiels on 18 November 2019
|
|
|
29 Nov 2019
|
29 Nov 2019
Registered office address changed from 2nd Floor 24 Epworth Street London EC2A 4DL to Raynham House the Street Chappel Colchester CO6 2DD on 29 November 2019
|
|
|
18 Mar 2019
|
18 Mar 2019
Confirmation statement made on 24 January 2019 with no updates
|
|
|
29 Jan 2018
|
29 Jan 2018
Confirmation statement made on 24 January 2018 with no updates
|
|
|
28 Feb 2017
|
28 Feb 2017
Confirmation statement made on 24 January 2017 with updates
|
|
|
02 Feb 2016
|
02 Feb 2016
Annual return made up to 24 January 2016 with full list of shareholders
|