|
|
21 Feb 2023
|
21 Feb 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Dec 2022
|
06 Dec 2022
First Gazette notice for voluntary strike-off
|
|
|
23 Nov 2022
|
23 Nov 2022
Application to strike the company off the register
|
|
|
20 Jun 2022
|
20 Jun 2022
Termination of appointment of Inca Lockhart-Ross as a secretary on 20 June 2022
|
|
|
10 Feb 2022
|
10 Feb 2022
Director's details changed for Mr Paul Patrick Mcgowan on 10 February 2022
|
|
|
05 Jan 2022
|
05 Jan 2022
Confirmation statement made on 4 January 2022 with updates
|
|
|
04 Mar 2021
|
04 Mar 2021
Confirmation statement made on 18 December 2020 with no updates
|
|
|
29 Jan 2021
|
29 Jan 2021
Registered office address changed from 80 New Bond Street London W1S 1SB England to 84 Grosvenor Street London W1K 3JZ on 29 January 2021
|
|
|
20 Dec 2019
|
20 Dec 2019
Confirmation statement made on 18 December 2019 with no updates
|
|
|
28 Dec 2018
|
28 Dec 2018
Confirmation statement made on 18 December 2018 with no updates
|
|
|
29 Jan 2018
|
29 Jan 2018
Confirmation statement made on 18 December 2017 with no updates
|
|
|
22 Dec 2017
|
22 Dec 2017
Change of details for Hilco Developments Limited as a person with significant control on 6 April 2016
|
|
|
21 Dec 2017
|
21 Dec 2017
Notification of Kennys Park Limited as a person with significant control on 6 April 2016
|
|
|
21 Dec 2017
|
21 Dec 2017
Change of details for Hilco Capital Limited as a person with significant control on 6 April 2016
|
|
|
19 Oct 2017
|
19 Oct 2017
Registered office address changed from 7 River Court Brighouse Business Village Brighouse Road Middlesbrough TS2 1RT to 80 New Bond Street London W1S 1SB on 19 October 2017
|
|
|
05 Jan 2017
|
05 Jan 2017
Confirmation statement made on 18 December 2016 with updates
|
|
|
05 Jan 2017
|
05 Jan 2017
Appointment of Miss Inca Lockhart-Ross as a secretary on 18 November 2016
|
|
|
05 Jan 2017
|
05 Jan 2017
Termination of appointment of Lindsay Howard Gunn as a secretary on 6 April 2016
|