|
|
22 Feb 2022
|
22 Feb 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
07 Dec 2021
|
07 Dec 2021
First Gazette notice for voluntary strike-off
|
|
|
24 Nov 2021
|
24 Nov 2021
Application to strike the company off the register
|
|
|
12 Feb 2021
|
12 Feb 2021
Change of details for Mr Piers Nigel Edward Barttelot as a person with significant control on 30 June 2020
|
|
|
10 Feb 2021
|
10 Feb 2021
Confirmation statement made on 10 December 2020 with updates
|
|
|
10 Feb 2021
|
10 Feb 2021
Director's details changed for Mr Piers Nigel Edward Barttelot on 30 June 2020
|
|
|
01 Oct 2020
|
01 Oct 2020
Change of details for Mr Sean William Dooley as a person with significant control on 25 September 2020
|
|
|
01 Oct 2020
|
01 Oct 2020
Change of details for Mr David William Perrins as a person with significant control on 25 September 2020
|
|
|
01 Oct 2020
|
01 Oct 2020
Change of details for Mr Piers Nigel Edward Barttelot as a person with significant control on 25 September 2020
|
|
|
01 Oct 2020
|
01 Oct 2020
Registered office address changed from 55 Rivington Street London EC2A 3QA England to First Floor Longbow House 20 Chiswell Street London EC1Y 4TW on 1 October 2020
|
|
|
03 Jan 2020
|
03 Jan 2020
Confirmation statement made on 10 December 2019 with no updates
|
|
|
18 Jan 2019
|
18 Jan 2019
Confirmation statement made on 10 December 2018 with no updates
|
|
|
24 Apr 2018
|
24 Apr 2018
Resolutions
|
|
|
29 Jan 2018
|
29 Jan 2018
Confirmation statement made on 10 December 2017 with no updates
|
|
|
29 Jan 2018
|
29 Jan 2018
Change of details for Mr Sean William Dooley as a person with significant control on 24 December 2017
|
|
|
29 Jan 2018
|
29 Jan 2018
Director's details changed for Mr Sean William Dooley on 24 December 2017
|
|
|
29 Jan 2018
|
29 Jan 2018
Director's details changed for Mr Piers Nigel Edward Barttelot on 24 December 2017
|
|
|
29 Jan 2018
|
29 Jan 2018
Change of details for Mr Piers Nigel Edward Barttelot as a person with significant control on 24 December 2017
|
|
|
21 Jun 2017
|
21 Jun 2017
Registered office address changed from Cardinal House St. Nicholas Street Ipswich Suffolk IP1 1TT to 55 Rivington Street London EC2A 3QA on 21 June 2017
|
|
|
23 Dec 2016
|
23 Dec 2016
Confirmation statement made on 10 December 2016 with updates
|