|
|
20 Nov 2018
|
20 Nov 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
04 Sep 2018
|
04 Sep 2018
First Gazette notice for compulsory strike-off
|
|
|
28 Apr 2018
|
28 Apr 2018
Compulsory strike-off action has been discontinued
|
|
|
27 Apr 2018
|
27 Apr 2018
Notification of Mark Earl Seddon as a person with significant control on 7 June 2016
|
|
|
06 Mar 2018
|
06 Mar 2018
First Gazette notice for compulsory strike-off
|
|
|
14 Jul 2017
|
14 Jul 2017
Confirmation statement made on 12 June 2017 with no updates
|
|
|
02 Aug 2016
|
02 Aug 2016
Annual return made up to 12 June 2016 with full list of shareholders
|
|
|
30 Sep 2015
|
30 Sep 2015
Certificate of change of name
|
|
|
09 Sep 2015
|
09 Sep 2015
Annual return made up to 12 June 2015 with full list of shareholders
|
|
|
12 Jan 2015
|
12 Jan 2015
Registered office address changed from C/O Mark Seddon 65 Leadenhall Street London EC3A 2AD to Allclear House 1 Redwing Court Romford Essex RM3 8QQ on 12 January 2015
|
|
|
17 Sep 2014
|
17 Sep 2014
Annual return made up to 12 June 2014 with full list of shareholders
|
|
|
17 Sep 2014
|
17 Sep 2014
Registered office address changed from 1 Redwing Court Ashton Road Romford Essex RM3 8QQ to C/O Mark Seddon 65 Leadenhall Street London EC3A 2AD on 17 September 2014
|
|
|
11 Jul 2013
|
11 Jul 2013
Annual return made up to 12 June 2013 with full list of shareholders
|
|
|
28 Dec 2012
|
28 Dec 2012
Termination of appointment of Andrew Smith as a director
|
|
|
12 Jun 2012
|
12 Jun 2012
Annual return made up to 12 June 2012 with full list of shareholders
|
|
|
12 Jun 2012
|
12 Jun 2012
Register(s) moved to registered inspection location
|
|
|
12 Jun 2012
|
12 Jun 2012
Register inspection address has been changed
|
|
|
12 Jun 2012
|
12 Jun 2012
Termination of appointment of Dale Rutherford as a director
|