|
|
15 Aug 2023
|
15 Aug 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
30 May 2023
|
30 May 2023
First Gazette notice for voluntary strike-off
|
|
|
22 May 2023
|
22 May 2023
Application to strike the company off the register
|
|
|
21 Feb 2023
|
21 Feb 2023
Confirmation statement made on 7 February 2023 with no updates
|
|
|
09 Feb 2022
|
09 Feb 2022
Confirmation statement made on 7 February 2022 with no updates
|
|
|
08 Nov 2021
|
08 Nov 2021
Director's details changed for Mr Luke Richard Gregory on 4 November 2021
|
|
|
18 Feb 2021
|
18 Feb 2021
Confirmation statement made on 7 February 2021 with updates
|
|
|
01 Dec 2020
|
01 Dec 2020
Change of details for Global Colchester Limited as a person with significant control on 19 August 2020
|
|
|
01 Dec 2020
|
01 Dec 2020
Change of details for Global Moto Ltd as a person with significant control on 30 July 2020
|
|
|
01 Dec 2020
|
01 Dec 2020
Notification of Global Moto Ltd as a person with significant control on 27 February 2018
|
|
|
01 Dec 2020
|
01 Dec 2020
Cessation of Gordon Heal as a person with significant control on 5 May 2016
|
|
|
01 Dec 2020
|
01 Dec 2020
Cessation of Lloyd Cooper Motor Cycles Limited as a person with significant control on 5 May 2016
|
|
|
01 Dec 2020
|
01 Dec 2020
Cessation of John Desmond Gregory as a person with significant control on 5 May 2016
|
|
|
28 Feb 2020
|
28 Feb 2020
Confirmation statement made on 7 February 2020 with no updates
|
|
|
07 Feb 2019
|
07 Feb 2019
Confirmation statement made on 7 February 2019 with updates
|
|
|
12 Jun 2018
|
12 Jun 2018
Registration of charge 077861150002, created on 7 June 2018
|
|
|
23 Feb 2018
|
23 Feb 2018
Confirmation statement made on 7 February 2018 with updates
|
|
|
01 Sep 2017
|
01 Sep 2017
Change of details for Gordon Heal as a person with significant control on 29 August 2017
|