|
|
22 Sep 2020
|
22 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Feb 2020
|
11 Feb 2020
First Gazette notice for voluntary strike-off
|
|
|
31 Jan 2020
|
31 Jan 2020
Application to strike the company off the register
|
|
|
30 Oct 2019
|
30 Oct 2019
Confirmation statement made on 16 October 2019 with no updates
|
|
|
05 Sep 2019
|
05 Sep 2019
Previous accounting period shortened from 31 October 2019 to 31 July 2019
|
|
|
01 Jul 2019
|
01 Jul 2019
Director's details changed for Miss Cherry Jane Hingston on 1 July 2019
|
|
|
01 Jul 2019
|
01 Jul 2019
Change of details for Miss Cherry Jane Hingston as a person with significant control on 1 July 2019
|
|
|
18 Oct 2018
|
18 Oct 2018
Confirmation statement made on 16 October 2018 with updates
|
|
|
04 May 2018
|
04 May 2018
Registration of charge 067261790001, created on 4 May 2018
|
|
|
05 Apr 2018
|
05 Apr 2018
Director's details changed for Miss Cherry Jane Hingston on 31 January 2018
|
|
|
05 Apr 2018
|
05 Apr 2018
Change of details for Miss Cherry Jane Hingston as a person with significant control on 31 January 2018
|
|
|
30 Oct 2017
|
30 Oct 2017
Termination of appointment of Manraj Singh Punni as a director on 23 October 2017
|
|
|
19 Oct 2017
|
19 Oct 2017
Confirmation statement made on 16 October 2017 with no updates
|
|
|
21 Jul 2017
|
21 Jul 2017
Director's details changed for Miss Cherry Jane Hingston on 21 July 2017
|
|
|
21 Jul 2017
|
21 Jul 2017
Change of details for Miss Cherry Jane Hingston as a person with significant control on 21 July 2017
|
|
|
31 Oct 2016
|
31 Oct 2016
Confirmation statement made on 16 October 2016 with updates
|
|
|
16 Dec 2015
|
16 Dec 2015
Statement of capital following an allotment of shares on 13 November 2015
|
|
|
16 Dec 2015
|
16 Dec 2015
Appointment of Miss Cherry Jane Hingston as a director on 13 November 2015
|
|
|
20 Oct 2015
|
20 Oct 2015
Annual return made up to 16 October 2015 with full list of shareholders
|