|
|
21 Sep 2021
|
21 Sep 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
06 Jul 2021
|
06 Jul 2021
First Gazette notice for compulsory strike-off
|
|
|
20 Apr 2021
|
20 Apr 2021
Confirmation statement made on 20 April 2021 with no updates
|
|
|
20 Apr 2020
|
20 Apr 2020
Confirmation statement made on 20 April 2020 with no updates
|
|
|
23 Apr 2019
|
23 Apr 2019
Confirmation statement made on 20 April 2019 with updates
|
|
|
27 Apr 2018
|
27 Apr 2018
Confirmation statement made on 20 April 2018 with updates
|
|
|
27 Apr 2018
|
27 Apr 2018
Change of details for Mr David Graeme Fenneck Sefton as a person with significant control on 1 April 2018
|
|
|
27 Apr 2017
|
27 Apr 2017
Confirmation statement made on 20 April 2017 with updates
|
|
|
25 Apr 2016
|
25 Apr 2016
Annual return made up to 21 April 2016 with full list of shareholders
|
|
|
10 Nov 2015
|
10 Nov 2015
Termination of appointment of Michael Edward Goffin as a director on 3 November 2015
|
|
|
14 Jul 2015
|
14 Jul 2015
Annual return made up to 21 April 2015 with full list of shareholders
|
|
|
02 Jul 2015
|
02 Jul 2015
Cancellation of shares. Statement of capital on 1 July 2014
|
|
|
02 Jul 2015
|
02 Jul 2015
Purchase of own shares.
|
|
|
23 Dec 2014
|
23 Dec 2014
Termination of appointment of Debra Feldman as a secretary on 7 October 2014
|
|
|
11 Jul 2014
|
11 Jul 2014
Termination of appointment of Roland Wessel as a director
|
|
|
08 May 2014
|
08 May 2014
Annual return made up to 21 April 2014 with full list of shareholders
|
|
|
03 May 2013
|
03 May 2013
Annual return made up to 21 April 2013 with full list of shareholders
|
|
|
20 Jun 2012
|
20 Jun 2012
Appointment of Mr Michael Edward Goffin as a director
|