|
|
19 Sep 2023
|
19 Sep 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
04 Jul 2023
|
04 Jul 2023
First Gazette notice for voluntary strike-off
|
|
|
23 Jun 2023
|
23 Jun 2023
Application to strike the company off the register
|
|
|
01 Oct 2022
|
01 Oct 2022
Compulsory strike-off action has been discontinued
|
|
|
30 Sep 2022
|
30 Sep 2022
Confirmation statement made on 27 June 2022 with no updates
|
|
|
30 Sep 2022
|
30 Sep 2022
Registered office address changed from C/O Sonia Mulley 265 Sandycombe Road Kew Richmond Surrey TW9 3LU to Tynedale House 22 Cromer Road North Walsham Norfolk NR28 0HD on 30 September 2022
|
|
|
20 Sep 2022
|
20 Sep 2022
First Gazette notice for compulsory strike-off
|
|
|
23 Jul 2021
|
23 Jul 2021
Confirmation statement made on 27 June 2021 with no updates
|
|
|
04 Sep 2020
|
04 Sep 2020
Confirmation statement made on 27 June 2020 with no updates
|
|
|
19 Aug 2019
|
19 Aug 2019
Confirmation statement made on 27 June 2019 with no updates
|
|
|
18 Sep 2018
|
18 Sep 2018
Notification of Sonia Joy Mulley as a person with significant control on 18 September 2018
|
|
|
01 Aug 2018
|
01 Aug 2018
Confirmation statement made on 27 June 2018 with no updates
|
|
|
07 Jul 2017
|
07 Jul 2017
Confirmation statement made on 27 June 2017 with no updates
|
|
|
30 Aug 2016
|
30 Aug 2016
Annual return made up to 27 June 2016 with full list of shareholders
|
|
|
27 Jul 2015
|
27 Jul 2015
Annual return made up to 27 June 2015 with full list of shareholders
|
|
|
31 Jul 2014
|
31 Jul 2014
Annual return made up to 27 June 2014 with full list of shareholders
|