|
|
25 Apr 2023
|
25 Apr 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
09 Mar 2023
|
09 Mar 2023
Registered office address changed from Osborne House 143-145 Stanwell Road Ashford Middlesex TW15 3QN to 5 Beech Close Stanwell Staines upon Thames TW19 7UQ on 9 March 2023
|
|
|
31 Jan 2023
|
31 Jan 2023
First Gazette notice for voluntary strike-off
|
|
|
20 Jan 2023
|
20 Jan 2023
Application to strike the company off the register
|
|
|
18 Jul 2022
|
18 Jul 2022
Confirmation statement made on 18 July 2022 with updates
|
|
|
04 Aug 2021
|
04 Aug 2021
Confirmation statement made on 18 July 2021 with updates
|
|
|
04 Aug 2021
|
04 Aug 2021
Notification of Graham John Wilkins as a person with significant control on 17 July 2021
|
|
|
04 Aug 2021
|
04 Aug 2021
Change of details for Mr Neil William Beard as a person with significant control on 17 July 2021
|
|
|
04 Aug 2021
|
04 Aug 2021
Director's details changed for Mr Graham John Wilkins on 14 July 2021
|
|
|
04 Aug 2021
|
04 Aug 2021
Appointment of Mr Graham John Wilkins as a director on 14 July 2021
|
|
|
26 Jan 2021
|
26 Jan 2021
Confirmation statement made on 13 January 2021 with updates
|
|
|
16 Jan 2020
|
16 Jan 2020
Confirmation statement made on 13 January 2020 with updates
|
|
|
16 Jan 2019
|
16 Jan 2019
Confirmation statement made on 13 January 2019 with updates
|
|
|
22 Feb 2018
|
22 Feb 2018
Confirmation statement made on 13 January 2018 with updates
|
|
|
24 Jan 2017
|
24 Jan 2017
Confirmation statement made on 13 January 2017 with updates
|
|
|
12 Oct 2016
|
12 Oct 2016
Director's details changed for Mr Neil William Beard on 30 September 2016
|
|
|
20 Apr 2016
|
20 Apr 2016
Director's details changed for Mr Neil Beard on 6 April 2016
|
|
|
26 Jan 2016
|
26 Jan 2016
Annual return made up to 13 January 2016 with full list of shareholders
|