|
|
14 Mar 2023
|
14 Mar 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Dec 2022
|
13 Dec 2022
Voluntary strike-off action has been suspended
|
|
|
08 Nov 2022
|
08 Nov 2022
First Gazette notice for voluntary strike-off
|
|
|
26 Oct 2022
|
26 Oct 2022
Application to strike the company off the register
|
|
|
19 Apr 2022
|
19 Apr 2022
Confirmation statement made on 16 April 2022 with no updates
|
|
|
16 Apr 2021
|
16 Apr 2021
Confirmation statement made on 16 April 2021 with no updates
|
|
|
20 Apr 2020
|
20 Apr 2020
Confirmation statement made on 16 April 2020 with no updates
|
|
|
14 May 2019
|
14 May 2019
Confirmation statement made on 16 April 2019 with no updates
|
|
|
18 Apr 2018
|
18 Apr 2018
Confirmation statement made on 16 April 2018 with updates
|
|
|
28 Nov 2017
|
28 Nov 2017
Appointment of Mr Nico George Kontou Goymer as a director on 31 October 2017
|
|
|
28 Nov 2017
|
28 Nov 2017
Termination of appointment of Andrew George Barnes as a director on 31 October 2017
|
|
|
28 Nov 2017
|
28 Nov 2017
Appointment of Mr David William Nicholds as a director on 31 October 2017
|
|
|
28 Nov 2017
|
28 Nov 2017
Termination of appointment of Sandra Margaret Barnes as a secretary on 31 October 2017
|
|
|
28 Nov 2017
|
28 Nov 2017
Registered office address changed from Granta Lodge 71 Graham Road Malvern WR14 2JS to 4 Western Hill Road Beckford Tewkesbury Gloucestershire GL20 7AJ on 28 November 2017
|
|
|
28 Nov 2017
|
28 Nov 2017
Termination of appointment of Sandra Margaret Barnes as a director on 31 October 2017
|
|
|
28 Nov 2017
|
28 Nov 2017
Cessation of Andrew George Barnes as a person with significant control on 31 October 2017
|
|
|
28 Nov 2017
|
28 Nov 2017
Notification of Northcherry Limited as a person with significant control on 31 October 2017
|
|
|
20 Apr 2017
|
20 Apr 2017
Confirmation statement made on 16 April 2017 with updates
|
|
|
26 Apr 2016
|
26 Apr 2016
Annual return made up to 16 April 2016 with full list of shareholders
|