|
|
14 May 2019
|
14 May 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
26 Feb 2019
|
26 Feb 2019
First Gazette notice for voluntary strike-off
|
|
|
13 Feb 2019
|
13 Feb 2019
Application to strike the company off the register
|
|
|
26 Sep 2018
|
26 Sep 2018
Previous accounting period shortened from 31 December 2017 to 30 December 2017
|
|
|
26 Sep 2018
|
26 Sep 2018
Confirmation statement made on 11 August 2018 with no updates
|
|
|
05 Jul 2018
|
05 Jul 2018
Registration of charge 055344710004, created on 3 July 2018
|
|
|
23 Feb 2018
|
23 Feb 2018
Auditor's resignation
|
|
|
14 Feb 2018
|
14 Feb 2018
Satisfaction of charge 1 in full
|
|
|
18 Jan 2018
|
18 Jan 2018
Registration of charge 055344710003, created on 10 January 2018
|
|
|
17 Jan 2018
|
17 Jan 2018
Registration of charge 055344710002, created on 10 January 2018
|
|
|
08 Dec 2017
|
08 Dec 2017
Termination of appointment of Joanne Fleur Williams as a secretary on 27 November 2017
|
|
|
05 Oct 2017
|
05 Oct 2017
Appointment of Mr Jesper Toft Christensen as a director on 1 October 2017
|
|
|
25 Aug 2017
|
25 Aug 2017
Confirmation statement made on 11 August 2017 with no updates
|
|
|
17 Nov 2016
|
17 Nov 2016
Current accounting period extended from 31 August 2016 to 31 December 2016
|
|
|
18 Aug 2016
|
18 Aug 2016
Confirmation statement made on 11 August 2016 with updates
|
|
|
12 Aug 2015
|
12 Aug 2015
Annual return made up to 11 August 2015 with full list of shareholders
|
|
|
05 Sep 2014
|
05 Sep 2014
Annual return made up to 11 August 2014 with full list of shareholders
|
|
|
04 Sep 2013
|
04 Sep 2013
Annual return made up to 11 August 2013 with full list of shareholders
|
|
|
04 Sep 2013
|
04 Sep 2013
Appointment of Miss Joanne Fleur Williams as a secretary
|
|
|
04 Sep 2013
|
04 Sep 2013
Termination of appointment of Stephen Bagot as a secretary
|