|
|
03 Jun 2025
|
03 Jun 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
18 Mar 2025
|
18 Mar 2025
First Gazette notice for voluntary strike-off
|
|
|
05 Mar 2025
|
05 Mar 2025
Application to strike the company off the register
|
|
|
01 Jan 2025
|
01 Jan 2025
Confirmation statement made on 20 November 2024 with no updates
|
|
|
09 Jan 2024
|
09 Jan 2024
Confirmation statement made on 20 November 2023 with updates
|
|
|
05 Jan 2023
|
05 Jan 2023
Confirmation statement made on 20 November 2022 with updates
|
|
|
03 Dec 2021
|
03 Dec 2021
Confirmation statement made on 20 November 2021 with updates
|
|
|
07 Dec 2020
|
07 Dec 2020
Confirmation statement made on 20 November 2020 with updates
|
|
|
20 Nov 2019
|
20 Nov 2019
Confirmation statement made on 20 November 2019 with updates
|
|
|
20 Nov 2019
|
20 Nov 2019
Registered office address changed from 101 West Hill Road Bournemouth BH2 5PQ England to Suite 10 the Quay 12 Princes Parade Liverpool L3 1DL on 20 November 2019
|
|
|
09 Oct 2019
|
09 Oct 2019
Confirmation statement made on 8 October 2019 with updates
|
|
|
29 Jan 2019
|
29 Jan 2019
Notification of Deborah Wheeler as a person with significant control on 29 January 2019
|
|
|
29 Jan 2019
|
29 Jan 2019
Notification of Mark Edward Ashcroft as a person with significant control on 29 January 2019
|
|
|
29 Jan 2019
|
29 Jan 2019
Notification of Marc Binnington as a person with significant control on 29 January 2019
|
|
|
29 Jan 2019
|
29 Jan 2019
Cessation of Quantum Card Services Ltd as a person with significant control on 29 January 2019
|
|
|
29 Jan 2019
|
29 Jan 2019
Statement of capital following an allotment of shares on 29 January 2019
|
|
|
29 Jan 2019
|
29 Jan 2019
Registered office address changed from 7-8 Church Street Wimborne Dorset BH21 1JH to 101 West Hill Road Bournemouth BH2 5PQ on 29 January 2019
|
|
|
23 Jan 2019
|
23 Jan 2019
Resolutions
|
|
|
22 Jan 2019
|
22 Jan 2019
Termination of appointment of Martin Jack Rhodes as a secretary on 22 January 2019
|