|
|
03 Nov 2020
|
03 Nov 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
18 Aug 2020
|
18 Aug 2020
First Gazette notice for voluntary strike-off
|
|
|
05 Aug 2020
|
05 Aug 2020
Application to strike the company off the register
|
|
|
17 Jul 2019
|
17 Jul 2019
Confirmation statement made on 5 June 2019 with no updates
|
|
|
05 Jun 2018
|
05 Jun 2018
Confirmation statement made on 5 June 2018 with no updates
|
|
|
30 Jun 2017
|
30 Jun 2017
Confirmation statement made on 14 June 2017 with updates
|
|
|
30 Jun 2017
|
30 Jun 2017
Notification of Jonathan Mansbridge Webb as a person with significant control on 6 April 2016
|
|
|
30 Jun 2017
|
30 Jun 2017
Notification of Richard Benjamin Savage as a person with significant control on 6 April 2016
|
|
|
25 Jun 2016
|
25 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
|
|
|
29 Jul 2015
|
29 Jul 2015
Director's details changed for Mrs Penelope Clare Webb on 29 July 2015
|
|
|
29 Jul 2015
|
29 Jul 2015
Director's details changed for Mrs Penelope Clare Webb on 28 July 2015
|
|
|
28 Jul 2015
|
28 Jul 2015
Director's details changed for Mrs Penelope Clare Webb on 27 July 2015
|
|
|
27 Jul 2015
|
27 Jul 2015
Director's details changed for Mrs Sasha Savage on 27 July 2015
|
|
|
27 Jul 2015
|
27 Jul 2015
Director's details changed for Mrs Sasha Savage on 27 July 2015
|
|
|
24 Jul 2015
|
24 Jul 2015
Annual return made up to 14 June 2015 with full list of shareholders
|
|
|
24 Jul 2015
|
24 Jul 2015
Director's details changed for Mr Jonathan Mansbridge Webb on 2 January 2015
|
|
|
24 Jul 2015
|
24 Jul 2015
Secretary's details changed for Mr Jonathan Mansbridge Webb on 2 January 2015
|
|
|
24 Jul 2015
|
24 Jul 2015
Director's details changed for Mr Richard Benjamin Savage on 2 January 2015
|
|
|
18 Dec 2014
|
18 Dec 2014
Memorandum and Articles of Association
|