|
|
06 Apr 2021
|
06 Apr 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
19 Jan 2021
|
19 Jan 2021
First Gazette notice for voluntary strike-off
|
|
|
12 Jan 2021
|
12 Jan 2021
Application to strike the company off the register
|
|
|
23 Jun 2020
|
23 Jun 2020
Confirmation statement made on 16 June 2020 with updates
|
|
|
10 Oct 2019
|
10 Oct 2019
Change of details for Whitestone Property Services Limited as a person with significant control on 24 October 2018
|
|
|
09 Oct 2019
|
09 Oct 2019
Change of details for Mr Pritpal Singh Millan as a person with significant control on 24 October 2018
|
|
|
02 Jul 2019
|
02 Jul 2019
Confirmation statement made on 16 June 2019 with updates
|
|
|
13 Mar 2019
|
13 Mar 2019
Change of details for Mr Pritpal Singh Millan as a person with significant control on 12 March 2019
|
|
|
12 Mar 2019
|
12 Mar 2019
Change of details for Whitestone Property Services Limited as a person with significant control on 12 March 2019
|
|
|
12 Mar 2019
|
12 Mar 2019
Director's details changed for Mr Pritpal Singh Millan on 12 March 2019
|
|
|
12 Mar 2019
|
12 Mar 2019
Secretary's details changed for Pritpal Singh Millan on 12 March 2019
|
|
|
12 Mar 2019
|
12 Mar 2019
Director's details changed for Mr Pritpal Singh Millan on 12 March 2019
|
|
|
12 Mar 2019
|
12 Mar 2019
Change of details for Mr Pritpal Singh Millan as a person with significant control on 12 March 2019
|
|
|
12 Mar 2019
|
12 Mar 2019
Registered office address changed from 74 Shenley Hill Radlett Hertfordshire WD7 7BD United Kingdom to 1 Pinnacle Way Pride Park Derby Derbyshire DE24 8ZS on 12 March 2019
|
|
|
09 Jan 2019
|
09 Jan 2019
Satisfaction of charge 8 in full
|
|
|
20 Jun 2018
|
20 Jun 2018
Registered office address changed from 1 Pinnacle Way Pride Park Derby DE24 8ZS to 74 Shenley Hill Radlett Hertfordshire WD7 7BD on 20 June 2018
|
|
|
20 Jun 2018
|
20 Jun 2018
Change of details for Mr Pritpal Singh Millan as a person with significant control on 20 June 2018
|
|
|
19 Jun 2018
|
19 Jun 2018
Confirmation statement made on 16 June 2018 with updates
|
|
|
17 Jan 2018
|
17 Jan 2018
Cessation of David Frank Noble as a person with significant control on 25 April 2017
|
|
|
17 Jan 2018
|
17 Jan 2018
Notification of Whitestone Property Services Limited as a person with significant control on 25 April 2017
|
|
|
07 Jul 2017
|
07 Jul 2017
Termination of appointment of David Frank Noble as a director on 25 April 2017
|