|
|
22 Aug 2023
|
22 Aug 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Jun 2023
|
06 Jun 2023
First Gazette notice for voluntary strike-off
|
|
|
24 May 2023
|
24 May 2023
Application to strike the company off the register
|
|
|
07 Feb 2023
|
07 Feb 2023
Certificate of change of name
|
|
|
07 Feb 2023
|
07 Feb 2023
Change of name notice
|
|
|
17 Nov 2022
|
17 Nov 2022
Appointment of Mr Peter Nicholas Duranti as a director on 15 November 2022
|
|
|
20 Oct 2022
|
20 Oct 2022
Certificate of change of name
|
|
|
20 Oct 2022
|
20 Oct 2022
Confirmation statement made on 20 October 2022 with updates
|
|
|
24 Jan 2022
|
24 Jan 2022
Confirmation statement made on 9 January 2022 with no updates
|
|
|
02 Jul 2021
|
02 Jul 2021
Change of details for Ms Jacqueline Carmen Stoneman as a person with significant control on 21 June 2021
|
|
|
02 Jul 2021
|
02 Jul 2021
Director's details changed for Ms Jacqueline Carmen Stoneman on 21 June 2021
|
|
|
19 Feb 2021
|
19 Feb 2021
Confirmation statement made on 9 January 2021 with updates
|
|
|
14 Jan 2020
|
14 Jan 2020
Confirmation statement made on 9 January 2020 with updates
|
|
|
11 Jan 2019
|
11 Jan 2019
Confirmation statement made on 9 January 2019 with no updates
|
|
|
08 Nov 2018
|
08 Nov 2018
Resolutions
|
|
|
16 Jan 2018
|
16 Jan 2018
Confirmation statement made on 9 January 2018 with updates
|
|
|
05 Jan 2018
|
05 Jan 2018
Director's details changed for Ms Jacqueline Carmen Stoneman on 10 May 2017
|
|
|
21 Sep 2017
|
21 Sep 2017
Registered office address changed from 8 Warner Way Chilton Industrial Estate Sudbury Suffolk CO10 2GG to 66 Welsh Row Nantwich Cheshire CW5 5ES on 21 September 2017
|
|
|
15 Jan 2017
|
15 Jan 2017
Confirmation statement made on 9 January 2017 with updates
|