|
|
13 Dec 2022
|
13 Dec 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Sep 2022
|
06 Sep 2022
First Gazette notice for voluntary strike-off
|
|
|
26 Aug 2022
|
26 Aug 2022
Application to strike the company off the register
|
|
|
24 Aug 2021
|
24 Aug 2021
Confirmation statement made on 24 August 2021 with no updates
|
|
|
09 Dec 2020
|
09 Dec 2020
Director's details changed for Adam Robert Pritchard on 9 December 2020
|
|
|
12 Oct 2020
|
12 Oct 2020
Confirmation statement made on 24 August 2020 with updates
|
|
|
12 Oct 2020
|
12 Oct 2020
Change of details for Mr Mark Alun Pritchard as a person with significant control on 12 October 2020
|
|
|
12 Oct 2020
|
12 Oct 2020
Director's details changed for Mr Mark Alun Pritchard on 12 October 2020
|
|
|
16 Sep 2019
|
16 Sep 2019
Confirmation statement made on 24 August 2019 with updates
|
|
|
28 Aug 2019
|
28 Aug 2019
Director's details changed for Mr Mark Alun Pritchard on 26 August 2019
|
|
|
27 Aug 2019
|
27 Aug 2019
Director's details changed for Adam Robert Pritchard on 26 August 2019
|
|
|
18 Sep 2018
|
18 Sep 2018
Confirmation statement made on 24 August 2018 with updates
|
|
|
05 Feb 2018
|
05 Feb 2018
Registered office address changed from Aston House Cornwall Avenue London N3 1LF to Finsgate 5-7 Cranwood Street London EC1V 9EE on 5 February 2018
|
|
|
09 Oct 2017
|
09 Oct 2017
Director's details changed for Adam Robert Pritchard on 2 October 2017
|
|
|
06 Oct 2017
|
06 Oct 2017
Confirmation statement made on 24 August 2017 with no updates
|
|
|
26 Sep 2017
|
26 Sep 2017
Previous accounting period shortened from 30 December 2016 to 29 December 2016
|
|
|
01 Sep 2017
|
01 Sep 2017
Resolutions
|
|
|
19 Oct 2016
|
19 Oct 2016
Confirmation statement made on 24 August 2016 with updates
|
|
|
27 Sep 2016
|
27 Sep 2016
Previous accounting period shortened from 31 December 2015 to 30 December 2015
|