|
|
10 May 2022
|
10 May 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
22 Feb 2022
|
22 Feb 2022
First Gazette notice for voluntary strike-off
|
|
|
10 Feb 2022
|
10 Feb 2022
Application to strike the company off the register
|
|
|
22 Oct 2021
|
22 Oct 2021
Current accounting period shortened from 29 April 2021 to 31 August 2020
|
|
|
02 Jun 2021
|
02 Jun 2021
Confirmation statement made on 5 April 2021 with updates
|
|
|
30 Apr 2021
|
30 Apr 2021
Current accounting period shortened from 30 April 2020 to 29 April 2020
|
|
|
02 May 2020
|
02 May 2020
Compulsory strike-off action has been discontinued
|
|
|
29 Apr 2020
|
29 Apr 2020
Notification of Meridian Group Holdings Limited as a person with significant control on 9 March 2020
|
|
|
29 Apr 2020
|
29 Apr 2020
Confirmation statement made on 5 April 2020 with updates
|
|
|
29 Apr 2020
|
29 Apr 2020
Cessation of Peter James Bingham as a person with significant control on 9 March 2020
|
|
|
29 Apr 2020
|
29 Apr 2020
Appointment of Mr Craig Douglas Kingaby as a director on 9 March 2020
|
|
|
29 Apr 2020
|
29 Apr 2020
Termination of appointment of Peter James Bingham as a director on 9 March 2020
|
|
|
29 Apr 2020
|
29 Apr 2020
Registered office address changed from The Corner House 2 High Street Aylesford Kent ME20 7BG to 71 Fenchurch Street London EC3M4BS on 29 April 2020
|
|
|
31 Mar 2020
|
31 Mar 2020
First Gazette notice for compulsory strike-off
|
|
|
14 Jun 2019
|
14 Jun 2019
Confirmation statement made on 5 April 2019 with no updates
|
|
|
07 Jun 2018
|
07 Jun 2018
Confirmation statement made on 5 April 2018 with no updates
|
|
|
05 Apr 2018
|
05 Apr 2018
Change of details for Mr Peter James Bingham as a person with significant control on 4 April 2018
|
|
|
13 Jun 2017
|
13 Jun 2017
Confirmation statement made on 5 April 2017 with updates
|
|
|
11 Apr 2016
|
11 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
|