|
|
09 Aug 2022
|
09 Aug 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
24 May 2022
|
24 May 2022
First Gazette notice for compulsory strike-off
|
|
|
08 Mar 2021
|
08 Mar 2021
Notification of Kathyana Moxam as a person with significant control on 17 February 2020
|
|
|
07 Mar 2021
|
07 Mar 2021
Registered office address changed from Oak House 39 Sheepy Road Atherstone Warwickshire CV9 3AD to 139 Cuckoo Hall Lane London N9 8DS on 7 March 2021
|
|
|
07 Mar 2021
|
07 Mar 2021
Termination of appointment of Brian Henney as a director on 1 December 2019
|
|
|
07 Mar 2021
|
07 Mar 2021
Cessation of Brian Henney as a person with significant control on 1 December 2019
|
|
|
07 Mar 2021
|
07 Mar 2021
Appointment of Ms Kathyana Moxam as a director on 2 December 2019
|
|
|
07 Mar 2021
|
07 Mar 2021
Confirmation statement made on 7 March 2021 with updates
|
|
|
02 Mar 2021
|
02 Mar 2021
Confirmation statement made on 15 February 2021 with no updates
|
|
|
15 Feb 2020
|
15 Feb 2020
Confirmation statement made on 15 February 2020 with no updates
|
|
|
21 Feb 2019
|
21 Feb 2019
Confirmation statement made on 21 February 2019 with updates
|
|
|
22 Feb 2018
|
22 Feb 2018
Confirmation statement made on 21 February 2018 with no updates
|
|
|
21 Feb 2017
|
21 Feb 2017
Confirmation statement made on 21 February 2017 with updates
|
|
|
18 May 2016
|
18 May 2016
Termination of appointment of Lee Clements as a director on 31 March 2016
|
|
|
18 Apr 2016
|
18 Apr 2016
Annual return made up to 18 April 2016 with full list of shareholders
|
|
|
12 May 2015
|
12 May 2015
Annual return made up to 18 April 2015 with full list of shareholders
|
|
|
28 Apr 2014
|
28 Apr 2014
Annual return made up to 18 April 2014 with full list of shareholders
|
|
|
13 Feb 2014
|
13 Feb 2014
Appointment of Mr Brian Henney as a director
|