|
|
09 May 2023
|
09 May 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
21 Feb 2023
|
21 Feb 2023
First Gazette notice for voluntary strike-off
|
|
|
13 Feb 2023
|
13 Feb 2023
Application to strike the company off the register
|
|
|
01 Feb 2023
|
01 Feb 2023
Confirmation statement made on 1 February 2023 with no updates
|
|
|
21 Feb 2022
|
21 Feb 2022
Confirmation statement made on 1 February 2022 with no updates
|
|
|
11 Mar 2021
|
11 Mar 2021
Confirmation statement made on 1 February 2021 with no updates
|
|
|
14 Feb 2020
|
14 Feb 2020
Confirmation statement made on 1 February 2020 with no updates
|
|
|
31 Oct 2019
|
31 Oct 2019
Registered office address changed from 6 Pembroke Villas the Green Richmond Surrey TW9 1QF United Kingdom to 12 Old Palace Lane Richmond TW9 1PG on 31 October 2019
|
|
|
04 Mar 2019
|
04 Mar 2019
Confirmation statement made on 1 February 2019 with no updates
|
|
|
01 Nov 2018
|
01 Nov 2018
Registered office address changed from 2 the Square Ramsbury Marlborough Wiltshire SN8 2PE to 6 Pembroke Villas the Green Richmond Surrey TW9 1QF on 1 November 2018
|
|
|
27 Apr 2018
|
27 Apr 2018
Termination of appointment of Helen-Clare Crabtree as a secretary on 27 April 2018
|
|
|
14 Feb 2018
|
14 Feb 2018
Confirmation statement made on 1 February 2018 with no updates
|
|
|
14 Sep 2017
|
14 Sep 2017
Change of details for Mr Andrew Charles Fitton as a person with significant control on 1 September 2017
|
|
|
03 Jul 2017
|
03 Jul 2017
Director's details changed for Mr Andrew Charles Fitton on 13 September 2016
|
|
|
01 Feb 2017
|
01 Feb 2017
Confirmation statement made on 1 February 2017 with updates
|
|
|
03 Mar 2016
|
03 Mar 2016
Annual return made up to 1 February 2016 with full list of shareholders
|
|
|
20 Mar 2015
|
20 Mar 2015
Annual return made up to 1 February 2015 with full list of shareholders
|