|
|
30 Nov 2021
|
30 Nov 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Sep 2021
|
14 Sep 2021
First Gazette notice for voluntary strike-off
|
|
|
07 Sep 2021
|
07 Sep 2021
Application to strike the company off the register
|
|
|
02 Sep 2020
|
02 Sep 2020
Change of details for Mr Maark Bowering as a person with significant control on 2 September 2020
|
|
|
02 Sep 2020
|
02 Sep 2020
Confirmation statement made on 29 June 2020 with no updates
|
|
|
01 Aug 2019
|
01 Aug 2019
Confirmation statement made on 29 June 2019 with no updates
|
|
|
25 Jul 2018
|
25 Jul 2018
Confirmation statement made on 29 June 2018 with no updates
|
|
|
03 Jul 2017
|
03 Jul 2017
Confirmation statement made on 29 June 2017 with updates
|
|
|
03 Jul 2017
|
03 Jul 2017
Notification of Katie Bowering as a person with significant control on 6 April 2016
|
|
|
03 Jul 2017
|
03 Jul 2017
Notification of Maark Bowering as a person with significant control on 6 April 2016
|
|
|
29 Jun 2016
|
29 Jun 2016
Annual return made up to 29 June 2016 with full list of shareholders
|
|
|
07 Sep 2015
|
07 Sep 2015
Annual return made up to 29 June 2015 with full list of shareholders
|
|
|
07 Sep 2015
|
07 Sep 2015
Registered office address changed from 2-12 New Cleveland Street Hull Yorkshire HU8 7EX to Monster Phd Clay Street Hull HU8 8HA on 7 September 2015
|
|
|
03 Jul 2014
|
03 Jul 2014
Annual return made up to 29 June 2014 with full list of shareholders
|
|
|
07 Aug 2013
|
07 Aug 2013
Annual return made up to 29 June 2013 with full list of shareholders
|
|
|
21 Aug 2012
|
21 Aug 2012
Annual return made up to 29 June 2012 with full list of shareholders
|