|
|
12 Sep 2023
|
12 Sep 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
23 Feb 2023
|
23 Feb 2023
Compulsory strike-off action has been suspended
|
|
|
03 Jan 2023
|
03 Jan 2023
First Gazette notice for compulsory strike-off
|
|
|
04 Jan 2022
|
04 Jan 2022
Confirmation statement made on 3 January 2022 with no updates
|
|
|
09 Jun 2021
|
09 Jun 2021
Notification of Francis Anthony Purcell as a person with significant control on 9 June 2021
|
|
|
09 Jun 2021
|
09 Jun 2021
Cessation of Andrew Jamieson as a person with significant control on 9 June 2021
|
|
|
09 Jun 2021
|
09 Jun 2021
Appointment of Mr Francis Anthony Purcell as a director on 9 June 2021
|
|
|
09 Jun 2021
|
09 Jun 2021
Termination of appointment of Andrew Jamieson as a director on 9 June 2021
|
|
|
04 Jan 2021
|
04 Jan 2021
Confirmation statement made on 3 January 2021 with updates
|
|
|
11 Dec 2020
|
11 Dec 2020
Director's details changed for Andrew Jamieson on 11 December 2020
|
|
|
28 Feb 2020
|
28 Feb 2020
Confirmation statement made on 3 January 2020 with no updates
|
|
|
04 Jan 2019
|
04 Jan 2019
Confirmation statement made on 3 January 2019 with no updates
|
|
|
12 Feb 2018
|
12 Feb 2018
Confirmation statement made on 6 January 2018 with no updates
|
|
|
15 Feb 2017
|
15 Feb 2017
Confirmation statement made on 6 January 2017 with updates
|
|
|
14 Oct 2016
|
14 Oct 2016
Registered office address changed from Unit 3 Metro Centre Dwight Road Watford WD18 9HG United Kingdom to Pembroke Lodge 3 Pembroke Road Ruislip HA4 8NQ on 14 October 2016
|
|
|
14 Mar 2016
|
14 Mar 2016
Annual return made up to 6 January 2016 with full list of shareholders
|
|
|
14 Mar 2016
|
14 Mar 2016
Director's details changed for Andrew Jamieson on 29 February 2016
|
|
|
14 Mar 2016
|
14 Mar 2016
Registered office address changed from First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG to Unit 3 Metro Centre Dwight Road Watford WD18 9HG on 14 March 2016
|