|
|
24 Mar 2020
|
24 Mar 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
07 Jan 2020
|
07 Jan 2020
First Gazette notice for voluntary strike-off
|
|
|
31 Dec 2019
|
31 Dec 2019
Application to strike the company off the register
|
|
|
18 Jul 2019
|
18 Jul 2019
Confirmation statement made on 12 July 2019 with no updates
|
|
|
20 Jul 2018
|
20 Jul 2018
Confirmation statement made on 12 July 2018 with no updates
|
|
|
08 Feb 2018
|
08 Feb 2018
Director's details changed for Mr Benjamin Paul Kupsch on 25 October 2017
|
|
|
16 Nov 2017
|
16 Nov 2017
Satisfaction of charge 081329540002 in full
|
|
|
16 Nov 2017
|
16 Nov 2017
Satisfaction of charge 081329540001 in full
|
|
|
16 Nov 2017
|
16 Nov 2017
Satisfaction of charge 081329540003 in full
|
|
|
01 Sep 2017
|
01 Sep 2017
Termination of appointment of Douglas John Ingram as a director on 1 September 2017
|
|
|
14 Jul 2017
|
14 Jul 2017
Confirmation statement made on 12 July 2017 with no updates
|
|
|
12 Jul 2016
|
12 Jul 2016
Confirmation statement made on 12 July 2016 with updates
|
|
|
12 Jul 2016
|
12 Jul 2016
Confirmation statement made on 6 July 2016 with updates
|
|
|
26 May 2016
|
26 May 2016
Director's details changed for Douglas John Ingram on 17 May 2016
|
|
|
26 May 2016
|
26 May 2016
Director's details changed for Benjamin Paul Kupsch on 17 May 2016
|
|
|
16 Nov 2015
|
16 Nov 2015
Termination of appointment of Matthew Paul Adams as a director on 16 October 2015
|
|
|
30 Sep 2015
|
30 Sep 2015
Director's details changed for Mr Matthew Paul Adams on 1 September 2015
|
|
|
13 Jul 2015
|
13 Jul 2015
Annual return made up to 6 July 2015 with full list of shareholders
|
|
|
11 Mar 2015
|
11 Mar 2015
Registration of charge 081329540001, created on 27 February 2015
|
|
|
11 Mar 2015
|
11 Mar 2015
Registration of charge 081329540003, created on 27 February 2015
|