|
|
11 Jul 2023
|
11 Jul 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
25 Apr 2023
|
25 Apr 2023
First Gazette notice for compulsory strike-off
|
|
|
11 Mar 2022
|
11 Mar 2022
Certificate of change of name
|
|
|
07 Feb 2022
|
07 Feb 2022
Confirmation statement made on 6 February 2022 with no updates
|
|
|
05 May 2021
|
05 May 2021
Confirmation statement made on 6 February 2021 with no updates
|
|
|
16 Mar 2021
|
16 Mar 2021
Notification of Proserve Logistics Group Limited as a person with significant control on 15 March 2021
|
|
|
16 Mar 2021
|
16 Mar 2021
Cessation of Jonathan Kelsall as a person with significant control on 15 March 2021
|
|
|
16 Mar 2021
|
16 Mar 2021
Cessation of Samantha Jane Arnold as a person with significant control on 15 March 2021
|
|
|
16 Mar 2021
|
16 Mar 2021
Cessation of John Adrian Green as a person with significant control on 15 March 2021
|
|
|
08 Feb 2021
|
08 Feb 2021
Notification of Samantha Jane Arnold as a person with significant control on 23 July 2019
|
|
|
08 Feb 2021
|
08 Feb 2021
Notification of Jonathan Kelsall as a person with significant control on 23 July 2019
|
|
|
20 Feb 2020
|
20 Feb 2020
Confirmation statement made on 6 February 2020 with updates
|
|
|
19 Feb 2020
|
19 Feb 2020
Cessation of Mark John Huxley as a person with significant control on 19 February 2020
|
|
|
19 Feb 2020
|
19 Feb 2020
Termination of appointment of Mark John Huxley as a director on 19 February 2020
|
|
|
11 Feb 2019
|
11 Feb 2019
Confirmation statement made on 6 February 2019 with no updates
|
|
|
19 Feb 2018
|
19 Feb 2018
Confirmation statement made on 6 February 2018 with no updates
|
|
|
16 Mar 2017
|
16 Mar 2017
Confirmation statement made on 6 February 2017 with updates
|
|
|
02 Mar 2016
|
02 Mar 2016
Annual return made up to 6 February 2016 with full list of shareholders
|