|
|
21 May 2019
|
21 May 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
05 Mar 2019
|
05 Mar 2019
First Gazette notice for compulsory strike-off
|
|
|
03 Jan 2019
|
03 Jan 2019
Registered office address changed from Tenbury I - Brenchley House School Road Charing Kent TN27 0JW England to 36 Ellar Gardens Menston Ilkley LS29 6QB on 3 January 2019
|
|
|
03 Jan 2019
|
03 Jan 2019
Termination of appointment of Tenbury Secretaries Ltd as a secretary on 31 December 2018
|
|
|
25 Jan 2018
|
25 Jan 2018
Confirmation statement made on 20 January 2018 with updates
|
|
|
25 Jan 2018
|
25 Jan 2018
Notification of Pascal Lespinasse as a person with significant control on 6 April 2016
|
|
|
25 Jan 2018
|
25 Jan 2018
Cessation of Pascal Lespinasse as a person with significant control on 20 January 2017
|
|
|
23 Jan 2018
|
23 Jan 2018
Director's details changed for Pascal Lespinasse on 1 January 2018
|
|
|
23 Jan 2018
|
23 Jan 2018
Change of details for Mr Pascal Lespinasse as a person with significant control on 1 January 2018
|
|
|
09 Mar 2017
|
09 Mar 2017
Appointment of Tenbury Secretaries Ltd as a secretary on 1 March 2017
|
|
|
09 Mar 2017
|
09 Mar 2017
Registered office address changed from 42 Preston New Road Blackburn BB2 6AH to Tenbury I - Brenchley House School Road Charing Kent TN27 0JW on 9 March 2017
|
|
|
01 Feb 2017
|
01 Feb 2017
Confirmation statement made on 20 January 2017 with updates
|
|
|
22 Feb 2016
|
22 Feb 2016
Annual return made up to 20 January 2016 with full list of shareholders
|
|
|
15 Oct 2015
|
15 Oct 2015
Previous accounting period extended from 31 January 2015 to 31 March 2015
|
|
|
07 Mar 2015
|
07 Mar 2015
Compulsory strike-off action has been discontinued
|
|
|
05 Mar 2015
|
05 Mar 2015
Annual return made up to 20 January 2015 with full list of shareholders
|
|
|
05 Mar 2015
|
05 Mar 2015
Director's details changed for Pascal Lespinasse on 5 March 2015
|
|
|
05 Mar 2015
|
05 Mar 2015
Registered office address changed from C/O Gary Cottam Accountants Limited 5 Albert Edward House the Pavilions Ashton-on-Ribble Preston PR2 2YB to 42 Preston New Road Blackburn BB2 6AH on 5 March 2015
|
|
|
03 Feb 2015
|
03 Feb 2015
First Gazette notice for compulsory strike-off
|
|
|
05 Mar 2014
|
05 Mar 2014
Annual return made up to 20 January 2014 with full list of shareholders
|
|
|
29 Jan 2014
|
29 Jan 2014
Compulsory strike-off action has been discontinued
|