|
|
27 Feb 2024
|
27 Feb 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Nov 2023
|
11 Nov 2023
Voluntary strike-off action has been suspended
|
|
|
10 Oct 2023
|
10 Oct 2023
First Gazette notice for voluntary strike-off
|
|
|
09 Oct 2023
|
09 Oct 2023
Registered office address changed from Tan House 15 South End Bassingbourn Royston Hertfordshire SG8 5NJ to 8 Christchurch Bay Road Barton on Sea New Milton BH25 7NU on 9 October 2023
|
|
|
09 Oct 2023
|
09 Oct 2023
Termination of appointment of Nigel Anthony Spence, Fca as a secretary on 1 February 2023
|
|
|
29 Sep 2023
|
29 Sep 2023
Application to strike the company off the register
|
|
|
23 Apr 2023
|
23 Apr 2023
Confirmation statement made on 26 March 2023 with no updates
|
|
|
15 Apr 2023
|
15 Apr 2023
Certificate of change of name
|
|
|
25 Apr 2022
|
25 Apr 2022
Confirmation statement made on 26 March 2022 with no updates
|
|
|
03 Jun 2021
|
03 Jun 2021
Change of details for Mr Nicholas Gerard Brummitt as a person with significant control on 10 December 2020
|
|
|
03 Jun 2021
|
03 Jun 2021
Confirmation statement made on 26 March 2021 with updates
|
|
|
21 May 2020
|
21 May 2020
Confirmation statement made on 26 March 2020 with updates
|
|
|
21 May 2020
|
21 May 2020
Statement of capital following an allotment of shares on 7 April 2019
|
|
|
09 Apr 2019
|
09 Apr 2019
Confirmation statement made on 26 March 2019 with no updates
|
|
|
22 Nov 2018
|
22 Nov 2018
Resolutions
|
|
|
28 May 2018
|
28 May 2018
Confirmation statement made on 26 March 2018 with updates
|
|
|
19 Apr 2017
|
19 Apr 2017
Confirmation statement made on 26 March 2017 with updates
|