|
|
26 Mar 2024
|
26 Mar 2024
Final Gazette dissolved via compulsory strike-off
|
|
|
09 Jan 2024
|
09 Jan 2024
First Gazette notice for compulsory strike-off
|
|
|
14 Apr 2023
|
14 Apr 2023
Withdrawal of a person with significant control statement on 14 April 2023
|
|
|
14 Apr 2023
|
14 Apr 2023
Withdrawal of a person with significant control statement on 14 April 2023
|
|
|
21 Oct 2022
|
21 Oct 2022
Confirmation statement made on 21 October 2022 with updates
|
|
|
07 Oct 2022
|
07 Oct 2022
Notification of Engin Faik as a person with significant control on 7 October 2022
|
|
|
04 Jan 2022
|
04 Jan 2022
Confirmation statement made on 9 December 2021 with no updates
|
|
|
12 Jan 2021
|
12 Jan 2021
Confirmation statement made on 9 December 2020 with no updates
|
|
|
23 Dec 2019
|
23 Dec 2019
Confirmation statement made on 9 December 2019 with no updates
|
|
|
23 Dec 2019
|
23 Dec 2019
Notification of a person with significant control statement
|
|
|
26 Jun 2019
|
26 Jun 2019
Termination of appointment of Timothy Michael Hearley as a director on 26 June 2019
|
|
|
26 Jun 2019
|
26 Jun 2019
Notification of a person with significant control statement
|
|
|
26 Jun 2019
|
26 Jun 2019
Registered office address changed from Rush Leys Crown Estate 4 Birds Hill Rise Oxshott Leatherhead Surrey KT22 0SW to 7a Poplar Road Leatherhead KT22 8SF on 26 June 2019
|
|
|
26 Jun 2019
|
26 Jun 2019
Termination of appointment of Iain Gordon Kerr Leighton as a secretary on 24 November 2018
|
|
|
26 Jun 2019
|
26 Jun 2019
Cessation of Timothy Michael Hearley as a person with significant control on 24 November 2018
|
|
|
30 Apr 2019
|
30 Apr 2019
Certificate of change of name
|
|
|
05 Apr 2019
|
05 Apr 2019
Confirmation statement made on 9 December 2018 with no updates
|
|
|
05 Apr 2019
|
05 Apr 2019
Confirmation statement made on 5 December 2016 with updates
|
|
|
05 Apr 2019
|
05 Apr 2019
Administrative restoration application
|