|
|
27 Aug 2019
|
27 Aug 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Jun 2019
|
11 Jun 2019
First Gazette notice for voluntary strike-off
|
|
|
30 May 2019
|
30 May 2019
Application to strike the company off the register
|
|
|
26 Jan 2019
|
26 Jan 2019
Compulsory strike-off action has been discontinued
|
|
|
11 Dec 2018
|
11 Dec 2018
First Gazette notice for compulsory strike-off
|
|
|
14 Mar 2018
|
14 Mar 2018
Confirmation statement made on 26 February 2018 with updates
|
|
|
13 Mar 2018
|
13 Mar 2018
Notification of Fantz Limited as a person with significant control on 26 February 2018
|
|
|
13 Mar 2018
|
13 Mar 2018
Notification of Fritzwell Limited as a person with significant control on 26 February 2018
|
|
|
13 Mar 2018
|
13 Mar 2018
Cessation of Three Crown Trading Corporation as a person with significant control on 26 February 2018
|
|
|
13 Mar 2018
|
13 Mar 2018
Cessation of Shinewell Enterprises Ltd as a person with significant control on 26 February 2018
|
|
|
12 Mar 2018
|
12 Mar 2018
Appointment of Mr Paul David Dorsey as a director on 26 February 2018
|
|
|
12 Mar 2018
|
12 Mar 2018
Appointment of Kingsley Secretaries Limited as a secretary on 26 February 2018
|
|
|
12 Mar 2018
|
12 Mar 2018
Termination of appointment of Arthur Joseph Grice as a director on 26 February 2018
|
|
|
12 Mar 2018
|
12 Mar 2018
Termination of appointment of Cjb Secretarial Ltd as a secretary on 26 February 2018
|
|
|
12 Mar 2018
|
12 Mar 2018
Registered office address changed from Whitehall House, 2nd Floor 41 Whitehall London SW1A 2BY to De Burgh House, 2nd Floor Market Road Wickford SS12 0FD on 12 March 2018
|
|
|
14 Feb 2018
|
14 Feb 2018
Confirmation statement made on 7 February 2018 with no updates
|
|
|
11 May 2017
|
11 May 2017
Appointment of Mr Arthur Joseph Grice as a director on 10 May 2017
|
|
|
11 May 2017
|
11 May 2017
Termination of appointment of Nan Widdicombe as a director on 10 May 2017
|
|
|
01 Mar 2017
|
01 Mar 2017
Confirmation statement made on 7 February 2017 with updates
|
|
|
16 Mar 2016
|
16 Mar 2016
Annual return made up to 7 February 2016 with full list of shareholders
|
|
|
20 Feb 2015
|
20 Feb 2015
Annual return made up to 7 February 2015 with full list of shareholders
|
|
|
22 Oct 2014
|
22 Oct 2014
Registered office address changed from 87C St Augustine Road London NW1 9RR to Whitehall House, 2Nd Floor 41 Whitehall London SW1A 2BY on 22 October 2014
|