|
|
17 Sep 2019
|
17 Sep 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
02 Jul 2019
|
02 Jul 2019
First Gazette notice for voluntary strike-off
|
|
|
20 Jun 2019
|
20 Jun 2019
Application to strike the company off the register
|
|
|
04 Jun 2019
|
04 Jun 2019
Notification of Craig Tognolini as a person with significant control on 5 September 2018
|
|
|
10 Dec 2018
|
10 Dec 2018
Confirmation statement made on 5 December 2018 with updates
|
|
|
01 Oct 2018
|
01 Oct 2018
Cessation of Adam Den Grey as a person with significant control on 1 October 2018
|
|
|
01 Oct 2018
|
01 Oct 2018
Termination of appointment of Adam Den Grey as a director on 1 October 2018
|
|
|
05 Sep 2018
|
05 Sep 2018
Appointment of Mr Craig Stephen Tognolini as a director on 5 September 2018
|
|
|
05 Sep 2018
|
05 Sep 2018
Termination of appointment of Christopher John Carman as a director on 5 September 2018
|
|
|
05 Sep 2018
|
05 Sep 2018
Cessation of Christopher John Carman as a person with significant control on 5 August 2018
|
|
|
30 Jul 2018
|
30 Jul 2018
Resolutions
|
|
|
13 Dec 2017
|
13 Dec 2017
Confirmation statement made on 5 December 2017 with no updates
|
|
|
08 Dec 2016
|
08 Dec 2016
Confirmation statement made on 5 December 2016 with updates
|
|
|
10 Dec 2015
|
10 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
|
|
|
13 Jan 2015
|
13 Jan 2015
Annual return made up to 5 December 2014 with full list of shareholders
|
|
|
14 Jan 2014
|
14 Jan 2014
Annual return made up to 5 December 2013 with full list of shareholders
|
|
|
15 Mar 2013
|
15 Mar 2013
Particulars of a mortgage or charge / charge no: 1
|
|
|
12 Mar 2013
|
12 Mar 2013
Registered office address changed from Concorde House 10-12 London Riad Maidstone Kent ME16 8QA United Kingdom on 12 March 2013
|