|
|
15 Aug 2023
|
15 Aug 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
30 May 2023
|
30 May 2023
First Gazette notice for voluntary strike-off
|
|
|
18 May 2023
|
18 May 2023
Application to strike the company off the register
|
|
|
10 Oct 2022
|
10 Oct 2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
|
|
|
10 Oct 2022
|
10 Oct 2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
|
|
|
10 Oct 2022
|
10 Oct 2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
|
|
|
04 Aug 2022
|
04 Aug 2022
Statement of capital on 4 August 2022
|
|
|
04 Aug 2022
|
04 Aug 2022
Statement by Directors
|
|
|
04 Aug 2022
|
04 Aug 2022
Solvency Statement dated 29/07/22
|
|
|
04 Aug 2022
|
04 Aug 2022
Resolutions
|
|
|
21 Jun 2022
|
21 Jun 2022
Confirmation statement made on 20 June 2022 with no updates
|
|
|
25 Mar 2022
|
25 Mar 2022
Previous accounting period extended from 31 July 2021 to 31 December 2021
|
|
|
21 Jun 2021
|
21 Jun 2021
Confirmation statement made on 16 June 2021 with no updates
|
|
|
18 Mar 2021
|
18 Mar 2021
Memorandum and Articles of Association
|
|
|
18 Mar 2021
|
18 Mar 2021
Resolutions
|
|
|
11 Mar 2021
|
11 Mar 2021
Termination of appointment of Richard Barnes as a secretary on 4 March 2021
|
|
|
11 Mar 2021
|
11 Mar 2021
Notification of Reflect Financial Limited as a person with significant control on 4 March 2021
|
|
|
11 Mar 2021
|
11 Mar 2021
Appointment of Mr Matthew Quinn as a director on 4 March 2021
|
|
|
11 Mar 2021
|
11 Mar 2021
Cessation of Richard Barnes as a person with significant control on 4 March 2021
|
|
|
11 Mar 2021
|
11 Mar 2021
Cessation of Tina Barnes as a person with significant control on 4 March 2021
|
|
|
11 Mar 2021
|
11 Mar 2021
Termination of appointment of Richard Barnes as a director on 4 March 2021
|
|
|
11 Mar 2021
|
11 Mar 2021
Registered office address changed from Walker House Exchange Flags Liverpool Merseyside L2 3YL United Kingdom to St. James's Place House 1 Tetbury Road Cirencester England GL7 1FP on 11 March 2021
|
|
|
11 Mar 2021
|
11 Mar 2021
Appointment of St. James's Place Corporate Secretary Limited as a secretary on 4 March 2021
|
|
|
11 Mar 2021
|
11 Mar 2021
Appointment of Mr Michael Paul Gillibrand as a director on 4 March 2021
|