|
|
09 May 2023
|
09 May 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
17 Jan 2023
|
17 Jan 2023
Voluntary strike-off action has been suspended
|
|
|
10 Jan 2023
|
10 Jan 2023
First Gazette notice for voluntary strike-off
|
|
|
30 Dec 2022
|
30 Dec 2022
Application to strike the company off the register
|
|
|
29 Nov 2022
|
29 Nov 2022
First Gazette notice for compulsory strike-off
|
|
|
26 May 2022
|
26 May 2022
Director's details changed for Mrs Emma Jane Rickwood on 1 May 2022
|
|
|
25 May 2022
|
25 May 2022
Confirmation statement made on 14 May 2022 with updates
|
|
|
15 Dec 2021
|
15 Dec 2021
Termination of appointment of Andrew James Brandon as a secretary on 1 May 2021
|
|
|
22 Jun 2021
|
22 Jun 2021
Confirmation statement made on 14 May 2021 with updates
|
|
|
03 Jun 2021
|
03 Jun 2021
Appointment of Mr Priyan Manatunga as a director on 1 May 2021
|
|
|
03 Jun 2021
|
03 Jun 2021
Appointment of Mr Priyan Manatunga as a secretary on 1 May 2021
|
|
|
22 May 2020
|
22 May 2020
Confirmation statement made on 14 May 2020 with updates
|
|
|
19 May 2020
|
19 May 2020
Secretary's details changed for Mr Andrew James Brandon on 12 May 2020
|
|
|
26 Feb 2020
|
26 Feb 2020
Change of details for Henley Property Dev Llp as a person with significant control on 26 February 2020
|
|
|
26 Feb 2020
|
26 Feb 2020
Director's details changed for Mr Andrew James Brandon on 20 February 2020
|
|
|
26 Feb 2020
|
26 Feb 2020
Director's details changed for Mr Ian Rickwood on 20 February 2020
|
|
|
26 Feb 2020
|
26 Feb 2020
Registered office address changed from 1 Christchurch Way Woking Surrey GU21 6JG to 50 Grosvenor Hill London W1K 3QT on 26 February 2020
|
|
|
31 May 2019
|
31 May 2019
Confirmation statement made on 14 May 2019 with no updates
|
|
|
05 Jul 2018
|
05 Jul 2018
Confirmation statement made on 14 May 2018 with no updates
|
|
|
23 May 2017
|
23 May 2017
Confirmation statement made on 14 May 2017 with updates
|