|
|
31 Oct 2023
|
31 Oct 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
15 Aug 2023
|
15 Aug 2023
First Gazette notice for voluntary strike-off
|
|
|
03 Aug 2023
|
03 Aug 2023
Application to strike the company off the register
|
|
|
02 Dec 2022
|
02 Dec 2022
Confirmation statement made on 11 November 2022 with no updates
|
|
|
05 May 2022
|
05 May 2022
Registered office address changed from 5-6 Benton Terrace Newcastle upon Tyne NE2 1QU England to Five Canada Square Canary Wharf London England E14 5AQ on 5 May 2022
|
|
|
22 Nov 2021
|
22 Nov 2021
Confirmation statement made on 11 November 2021 with no updates
|
|
|
02 Mar 2021
|
02 Mar 2021
Director's details changed for Mrs Kimberley Major on 4 December 2020
|
|
|
18 Jan 2021
|
18 Jan 2021
Confirmation statement made on 11 November 2020 with no updates
|
|
|
23 Dec 2020
|
23 Dec 2020
Statement by Directors
|
|
|
23 Dec 2020
|
23 Dec 2020
Statement of capital on 23 December 2020
|
|
|
23 Dec 2020
|
23 Dec 2020
Solvency Statement dated 13/11/20
|
|
|
24 Nov 2020
|
24 Nov 2020
Resolutions
|
|
|
25 Nov 2019
|
25 Nov 2019
Confirmation statement made on 11 November 2019 with updates
|
|
|
18 Nov 2019
|
18 Nov 2019
Resolutions
|
|
|
11 Nov 2019
|
11 Nov 2019
Notification of Thomson Reuters Investment Holdings Limited as a person with significant control on 7 November 2019
|
|
|
11 Nov 2019
|
11 Nov 2019
Appointment of Mr Wayne David Rowell as a director on 7 November 2019
|
|
|
11 Nov 2019
|
11 Nov 2019
Termination of appointment of Lisa Hart Shepherd as a director on 7 November 2019
|
|
|
11 Nov 2019
|
11 Nov 2019
Termination of appointment of Joanna Aitken as a secretary on 7 November 2019
|
|
|
11 Nov 2019
|
11 Nov 2019
Cessation of Lisa Hart Shepherd as a person with significant control on 7 November 2019
|
|
|
11 Nov 2019
|
11 Nov 2019
Appointment of Mrs Kimberley Major as a director on 7 November 2019
|
|
|
07 Nov 2019
|
07 Nov 2019
Statement of capital following an allotment of shares on 7 November 2019
|