|
|
05 Oct 2021
|
05 Oct 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Jul 2021
|
20 Jul 2021
First Gazette notice for voluntary strike-off
|
|
|
09 Jul 2021
|
09 Jul 2021
Application to strike the company off the register
|
|
|
19 Apr 2021
|
19 Apr 2021
Confirmation statement made on 16 April 2021 with no updates
|
|
|
15 Mar 2021
|
15 Mar 2021
Termination of appointment of Lisa Jayne Higham as a director on 5 March 2021
|
|
|
28 Oct 2020
|
28 Oct 2020
Notification of Ingenuity Digital Holdings Limited as a person with significant control on 6 April 2016
|
|
|
28 Oct 2020
|
28 Oct 2020
Cessation of Graphene Holdings Ltd as a person with significant control on 17 April 2019
|
|
|
15 Jul 2020
|
15 Jul 2020
Appointment of Mr Michael Sprot as a director on 1 July 2020
|
|
|
17 Apr 2020
|
17 Apr 2020
Confirmation statement made on 16 April 2020 with no updates
|
|
|
10 Mar 2020
|
10 Mar 2020
Director's details changed for Ms Lisa Jayne Higham on 10 March 2020
|
|
|
10 Mar 2020
|
10 Mar 2020
Director's details changed for Mr Dennis Stephen Engel on 10 March 2020
|
|
|
09 May 2019
|
09 May 2019
Confirmation statement made on 16 April 2019 with no updates
|
|
|
30 Apr 2019
|
30 Apr 2019
Cessation of Dennis Stephen Engel as a person with significant control on 17 April 2019
|
|
|
30 Apr 2019
|
30 Apr 2019
Notification of Graphene Holdings Ltd as a person with significant control on 17 April 2019
|
|
|
26 Apr 2018
|
26 Apr 2018
Confirmation statement made on 16 April 2018 with no updates
|
|
|
19 Apr 2017
|
19 Apr 2017
Confirmation statement made on 16 April 2017 with updates
|
|
|
17 Aug 2016
|
17 Aug 2016
Registered office address changed from 1 Cardale Park Harrogate North Yorkshire HG3 1RZ to Central House Otley Road Harrogate North Yorkshire HG3 1UF on 17 August 2016
|
|
|
18 Apr 2016
|
18 Apr 2016
Annual return made up to 16 April 2016 with full list of shareholders
|
|
|
27 Apr 2015
|
27 Apr 2015
Annual return made up to 16 April 2015 with full list of shareholders
|