|
|
11 Dec 2018
|
11 Dec 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
25 Sep 2018
|
25 Sep 2018
First Gazette notice for voluntary strike-off
|
|
|
14 Sep 2018
|
14 Sep 2018
Application to strike the company off the register
|
|
|
23 Mar 2018
|
23 Mar 2018
Cessation of Gregg Roffe as a person with significant control on 9 March 2017
|
|
|
23 Mar 2018
|
23 Mar 2018
Confirmation statement made on 16 March 2018 with no updates
|
|
|
16 Mar 2017
|
16 Mar 2017
Termination of appointment of Gregory Roffe as a director on 13 March 2017
|
|
|
16 Mar 2017
|
16 Mar 2017
Confirmation statement made on 16 March 2017 with updates
|
|
|
14 Mar 2017
|
14 Mar 2017
Director's details changed for Mr Darren Richmond on 8 March 2017
|
|
|
14 Mar 2017
|
14 Mar 2017
Registered office address changed from Suite a Kings House 68 Victoria Road Burgess Hill West Sussex RH15 9LH to 17 Market Square Horsham RH12 1EU on 14 March 2017
|
|
|
20 Dec 2016
|
20 Dec 2016
Confirmation statement made on 20 December 2016 with updates
|
|
|
18 May 2016
|
18 May 2016
Director's details changed for Mr Darren Richmond on 18 May 2016
|
|
|
06 Apr 2016
|
06 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
|
|
|
23 Apr 2015
|
23 Apr 2015
Annual return made up to 5 April 2015 with full list of shareholders
|
|
|
24 Mar 2015
|
24 Mar 2015
Statement of capital following an allotment of shares on 1 February 2015
|
|
|
27 Feb 2015
|
27 Feb 2015
Resolutions
|
|
|
27 Feb 2015
|
27 Feb 2015
Resolutions
|
|
|
01 Jul 2014
|
01 Jul 2014
Registered office address changed from 145-157 St John Street London EC1V 4PW on 1 July 2014
|
|
|
30 Apr 2014
|
30 Apr 2014
Annual return made up to 5 April 2014 with full list of shareholders
|
|
|
02 Apr 2014
|
02 Apr 2014
Change of share class name or designation
|
|
|
01 Apr 2014
|
01 Apr 2014
Particulars of variation of rights attached to shares
|
|
|
01 Apr 2014
|
01 Apr 2014
Particulars of variation of rights attached to shares
|