|
|
22 Sep 2020
|
22 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Mar 2020
|
14 Mar 2020
Voluntary strike-off action has been suspended
|
|
|
11 Feb 2020
|
11 Feb 2020
First Gazette notice for voluntary strike-off
|
|
|
29 Jan 2020
|
29 Jan 2020
Application to strike the company off the register
|
|
|
18 Jul 2019
|
18 Jul 2019
Resolutions
|
|
|
17 Jul 2019
|
17 Jul 2019
Confirmation statement made on 17 June 2019 with updates
|
|
|
08 Jul 2019
|
08 Jul 2019
Notification of Automated Systems Group Limited as a person with significant control on 4 July 2019
|
|
|
08 Jul 2019
|
08 Jul 2019
Cessation of Robin Christopher Newton as a person with significant control on 4 July 2019
|
|
|
08 Jul 2019
|
08 Jul 2019
Cessation of Nicholas Andrew Brown as a person with significant control on 4 July 2019
|
|
|
05 Jul 2019
|
05 Jul 2019
Appointment of Mr Mark Garius as a director on 4 July 2019
|
|
|
05 Jul 2019
|
05 Jul 2019
Appointment of Mr David Campbell as a director on 4 July 2019
|
|
|
05 Jul 2019
|
05 Jul 2019
Registered office address changed from Unit 37 Churchill Park Colwick Nottingham Nottinghamshire NG4 2HF to 20 Trafalgar Way Bar Hill Cambridge CB23 8SQ on 5 July 2019
|
|
|
05 Jul 2019
|
05 Jul 2019
Appointment of Mr Paul Bruce Derry as a director on 4 July 2019
|
|
|
05 Jul 2019
|
05 Jul 2019
Termination of appointment of Robin Christopher Newton as a director on 4 July 2019
|
|
|
05 Jul 2019
|
05 Jul 2019
Termination of appointment of Nicholas Andrew Brown as a director on 4 July 2019
|
|
|
15 Apr 2019
|
15 Apr 2019
Cessation of Kevin Charles Lock as a person with significant control on 25 May 2018
|
|
|
07 Feb 2019
|
07 Feb 2019
Satisfaction of charge 072873040005 in full
|
|
|
21 Aug 2018
|
21 Aug 2018
Confirmation statement made on 17 June 2018 with updates
|
|
|
21 Aug 2018
|
21 Aug 2018
Notification of Trent Copyfax Ltd as a person with significant control on 25 May 2018
|
|
|
06 Jun 2018
|
06 Jun 2018
Termination of appointment of Kevin Lock as a director on 25 May 2018
|
|
|
29 May 2018
|
29 May 2018
Registration of charge 072873040005, created on 25 May 2018
|
|
|
25 May 2018
|
25 May 2018
Satisfaction of charge 3 in full
|
|
|
25 May 2018
|
25 May 2018
Satisfaction of charge 1 in full
|
|
|
25 May 2018
|
25 May 2018
Satisfaction of charge 072873040004 in full
|