|
|
07 Apr 2020
|
07 Apr 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
21 Jan 2020
|
21 Jan 2020
First Gazette notice for voluntary strike-off
|
|
|
09 Jan 2020
|
09 Jan 2020
Application to strike the company off the register
|
|
|
23 Jan 2019
|
23 Jan 2019
Termination of appointment of Graeme Albert Finch as a director on 22 January 2019
|
|
|
23 Jan 2019
|
23 Jan 2019
Confirmation statement made on 11 January 2019 with updates
|
|
|
23 Jan 2019
|
23 Jan 2019
Registered office address changed from The Chalet Ellesborough Road Butlers Cross Aylesbury Bucks HP17 0XH to Kings Mills Partnership 75 Park Lane Croydon CR9 1XS on 23 January 2019
|
|
|
23 Jan 2019
|
23 Jan 2019
Notification of Matthew Porter as a person with significant control on 10 January 2019
|
|
|
23 Jan 2019
|
23 Jan 2019
Cessation of Annabel Claire Porter as a person with significant control on 10 January 2019
|
|
|
23 Jan 2019
|
23 Jan 2019
Appointment of Mr Matthew Geoffrey Porter as a director on 10 January 2019
|
|
|
21 Jan 2019
|
21 Jan 2019
Termination of appointment of Annabel Claire Porter as a director on 10 January 2019
|
|
|
21 Jan 2019
|
21 Jan 2019
Termination of appointment of Linda Finch as a director on 7 January 2019
|
|
|
12 Jan 2018
|
12 Jan 2018
Confirmation statement made on 11 January 2018 with no updates
|
|
|
29 Jan 2017
|
29 Jan 2017
Confirmation statement made on 11 January 2017 with updates
|
|
|
15 Feb 2016
|
15 Feb 2016
Annual return made up to 11 January 2016 with full list of shareholders
|
|
|
17 Jan 2015
|
17 Jan 2015
Annual return made up to 11 January 2015 with full list of shareholders
|
|
|
31 Jan 2014
|
31 Jan 2014
Annual return made up to 11 January 2014 with full list of shareholders
|
|
|
30 Jan 2014
|
30 Jan 2014
Current accounting period extended from 31 January 2014 to 31 March 2014
|
|
|
11 Jan 2013
|
11 Jan 2013
Incorporation
|