|
|
07 May 2019
|
07 May 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
23 Apr 2019
|
23 Apr 2019
Confirmation statement made on 4 April 2019 with no updates
|
|
|
19 Feb 2019
|
19 Feb 2019
First Gazette notice for voluntary strike-off
|
|
|
06 Feb 2019
|
06 Feb 2019
Application to strike the company off the register
|
|
|
21 Sep 2018
|
21 Sep 2018
Registered office address changed from C/O Astrum Elementone Limited Tower House Fairfax Street Bristol BS1 3BN to Rookfield Castle Hill Berkhamsted HP4 1HF on 21 September 2018
|
|
|
04 Apr 2018
|
04 Apr 2018
Confirmation statement made on 4 April 2018 with updates
|
|
|
09 May 2017
|
09 May 2017
Confirmation statement made on 4 April 2017 with updates
|
|
|
21 Feb 2017
|
21 Feb 2017
Termination of appointment of Charlotte Frances Moore as a director on 21 February 2017
|
|
|
07 May 2016
|
07 May 2016
Annual return made up to 4 April 2016 with full list of shareholders
|
|
|
08 Apr 2015
|
08 Apr 2015
Annual return made up to 4 April 2015 with full list of shareholders
|
|
|
02 May 2014
|
02 May 2014
Annual return made up to 4 April 2014 with full list of shareholders
|
|
|
01 Apr 2014
|
01 Apr 2014
Registered office address changed from C/O C/O Elementone Ip Limited St Nicholas House 31 - 34 High Street Bristol BS1 2AW United Kingdom on 1 April 2014
|
|
|
01 Apr 2014
|
01 Apr 2014
Previous accounting period extended from 31 January 2014 to 31 March 2014
|
|
|
09 Apr 2013
|
09 Apr 2013
Previous accounting period shortened from 30 April 2013 to 31 January 2013
|
|
|
09 Apr 2013
|
09 Apr 2013
Annual return made up to 4 April 2013 with full list of shareholders
|
|
|
12 Dec 2012
|
12 Dec 2012
Statement of capital following an allotment of shares on 5 July 2012
|
|
|
26 Sep 2012
|
26 Sep 2012
Statement of capital following an allotment of shares on 5 July 2012
|
|
|
26 Sep 2012
|
26 Sep 2012
Appointment of Ms Charlotte Frances Moore as a director
|
|
|
04 Apr 2012
|
04 Apr 2012
Incorporation
|