|
|
21 Sep 2021
|
21 Sep 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Jul 2021
|
06 Jul 2021
First Gazette notice for voluntary strike-off
|
|
|
29 Jun 2021
|
29 Jun 2021
Application to strike the company off the register
|
|
|
11 Jun 2021
|
11 Jun 2021
Confirmation statement made on 2 June 2021 with no updates
|
|
|
01 May 2021
|
01 May 2021
Registered office address changed from 2nd Floor 50 Fenchurch Street London EC3M 3JY England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 1 May 2021
|
|
|
10 Apr 2021
|
10 Apr 2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
|
|
|
10 Apr 2021
|
10 Apr 2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
|
|
|
10 Apr 2021
|
10 Apr 2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
|
|
|
01 Mar 2021
|
01 Mar 2021
Termination of appointment of Angela Page as a director on 28 February 2021
|
|
|
09 Jun 2020
|
09 Jun 2020
Confirmation statement made on 2 June 2020 with updates
|
|
|
26 May 2020
|
26 May 2020
Appointment of Ms Angela Page as a director on 12 April 2020
|
|
|
26 May 2020
|
26 May 2020
Termination of appointment of John Swithin Meadows as a director on 12 April 2020
|
|
|
26 May 2020
|
26 May 2020
Termination of appointment of Helen Cook as a director on 1 April 2020
|
|
|
18 Feb 2020
|
18 Feb 2020
Director's details changed for Mr John Swithin Meadows on 9 November 2019
|
|
|
15 Oct 2019
|
15 Oct 2019
Resolutions
|
|
|
09 Aug 2019
|
09 Aug 2019
Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS
|
|
|
08 Aug 2019
|
08 Aug 2019
Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS
|
|
|
01 Aug 2019
|
01 Aug 2019
Director's details changed for Mr John Michael Cook on 14 June 2019
|
|
|
01 Aug 2019
|
01 Aug 2019
Director's details changed for Mrs Helen Cook on 14 June 2019
|
|
|
01 Aug 2019
|
01 Aug 2019
Current accounting period extended from 31 December 2019 to 31 March 2020
|
|
|
01 Aug 2019
|
01 Aug 2019
Notification of Thomas Sagar Holdings Limited as a person with significant control on 14 June 2019
|
|
|
01 Aug 2019
|
01 Aug 2019
Cessation of John Michael Cook as a person with significant control on 14 June 2019
|
|
|
01 Aug 2019
|
01 Aug 2019
Cessation of Helen Cook as a person with significant control on 14 June 2019
|