|
|
13 Oct 2020
|
13 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
23 Jun 2020
|
23 Jun 2020
First Gazette notice for voluntary strike-off
|
|
|
15 Jun 2020
|
15 Jun 2020
Application to strike the company off the register
|
|
|
19 Nov 2019
|
19 Nov 2019
Resolutions
|
|
|
14 Nov 2019
|
14 Nov 2019
Appointment of Mr Matthew James Mawson as a director on 31 October 2019
|
|
|
14 Nov 2019
|
14 Nov 2019
Appointment of Mrs Michelle Bamford as a director on 31 October 2019
|
|
|
13 Nov 2019
|
13 Nov 2019
Current accounting period shortened from 30 June 2020 to 31 March 2020
|
|
|
13 Nov 2019
|
13 Nov 2019
Termination of appointment of Matthew James Mawson as a director on 31 October 2019
|
|
|
13 Nov 2019
|
13 Nov 2019
Rectified The form TM01 was removed from the public register on 14/01/2020 as it was factually inaccurate or derived from something factually inaccurate
|
|
|
13 Nov 2019
|
13 Nov 2019
Appointment of Mr Darren Paul Drabble as a secretary on 13 November 2019
|
|
|
13 Nov 2019
|
13 Nov 2019
Appointment of Mr William Stanley Holmes as a director on 31 October 2019
|
|
|
13 Nov 2019
|
13 Nov 2019
Registered office address changed from 5-8 5-8 Jessops Riverside Brightside Lane Sheffield S9 2RX United Kingdom to Euro Card Centre Herald Park Herald Drive Crewe CW1 6EG on 13 November 2019
|
|
|
13 Aug 2019
|
13 Aug 2019
Confirmation statement made on 10 August 2019 with no updates
|
|
|
24 Aug 2018
|
24 Aug 2018
Confirmation statement made on 10 August 2018 with updates
|
|
|
22 Jan 2018
|
22 Jan 2018
Registered office address changed from Grovedell House, 15 Knightswick Road, Canvey Island Essex SS8 9PA to 5-8 5-8 Jessops Riverside Brightside Lane Sheffield S9 2RX on 22 January 2018
|
|
|
22 Jan 2018
|
22 Jan 2018
Appointment of Mrs Michelle Bamford as a director on 16 January 2018
|
|
|
22 Jan 2018
|
22 Jan 2018
Appointment of Mr Matthew James Mawson as a director on 16 January 2018
|
|
|
22 Jan 2018
|
22 Jan 2018
Termination of appointment of Anthony Patrick Crowley as a director on 16 January 2018
|
|
|
22 Jan 2018
|
22 Jan 2018
Termination of appointment of Caroline Jayne Crowley as a secretary on 16 January 2018
|
|
|
22 Jan 2018
|
22 Jan 2018
Notification of Joseph W Burley & Partners (Uk) Limited as a person with significant control on 16 January 2018
|
|
|
22 Jan 2018
|
22 Jan 2018
Cessation of Caroline Jayne Crowley as a person with significant control on 16 January 2018
|
|
|
22 Jan 2018
|
22 Jan 2018
Cessation of Anthony Patrick Crowley as a person with significant control on 16 January 2018
|