|
|
12 Jun 2018
|
12 Jun 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
27 Mar 2018
|
27 Mar 2018
First Gazette notice for voluntary strike-off
|
|
|
15 Mar 2018
|
15 Mar 2018
Application to strike the company off the register
|
|
|
13 Dec 2017
|
13 Dec 2017
Appointment of Mr Paul Christopher Meehan as a director on 31 October 2017
|
|
|
13 Dec 2017
|
13 Dec 2017
Termination of appointment of Christopher John Radcliffe Husband as a director on 31 October 2017
|
|
|
13 Dec 2017
|
13 Dec 2017
Cessation of Christopher Husband as a person with significant control on 31 October 2017
|
|
|
23 Aug 2017
|
23 Aug 2017
Confirmation statement made on 23 August 2017 with updates
|
|
|
20 Jan 2017
|
20 Jan 2017
Registered office address changed from Conyngham Hall Business Centre Bond End Knaresborough North Yorkshire HG5 9AY to C/O C/O Nickleson & Co 4 Devonshire Street London W1W 5DT on 20 January 2017
|
|
|
20 Jan 2017
|
20 Jan 2017
Appointment of Mr Christopher John Radcliffe Husband as a director on 1 January 2017
|
|
|
23 Dec 2016
|
23 Dec 2016
Termination of appointment of Kieran Marsh as a director on 23 December 2016
|
|
|
22 Nov 2016
|
22 Nov 2016
Confirmation statement made on 13 November 2016 with updates
|
|
|
25 Nov 2015
|
25 Nov 2015
Annual return made up to 13 November 2015 with full list of shareholders
|
|
|
23 Jan 2015
|
23 Jan 2015
Annual return made up to 13 November 2014 with full list of shareholders
|
|
|
04 Dec 2013
|
04 Dec 2013
Annual return made up to 13 November 2013 with full list of shareholders
|
|
|
13 Nov 2012
|
13 Nov 2012
Incorporation
|