|
|
13 Oct 2020
|
13 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Jul 2020
|
14 Jul 2020
First Gazette notice for voluntary strike-off
|
|
|
02 Jul 2020
|
02 Jul 2020
Application to strike the company off the register
|
|
|
19 Aug 2019
|
19 Aug 2019
Confirmation statement made on 17 August 2019 with updates
|
|
|
23 Apr 2019
|
23 Apr 2019
Registered office address changed from Unit 7 Canada Road Byfleet Surrey KT14 7JL United Kingdom to 1-2 Charterhouse Mews London EC1M 6BB on 23 April 2019
|
|
|
22 Aug 2018
|
22 Aug 2018
Confirmation statement made on 17 August 2018 with no updates
|
|
|
17 Aug 2017
|
17 Aug 2017
Confirmation statement made on 17 August 2017 with updates
|
|
|
17 Aug 2017
|
17 Aug 2017
Registered office address changed from Unit 7 Canada Road Byfleet West Byfleet Surrey KT14 7JL United Kingdom to Unit 7 Canada Road Byfleet Surrey KT14 7JL on 17 August 2017
|
|
|
16 Aug 2017
|
16 Aug 2017
Statement of capital following an allotment of shares on 16 August 2017
|
|
|
16 Aug 2017
|
16 Aug 2017
Registered office address changed from Unit 7 Canada Road Byfleet West Byfleet Surrey KT14 7JL England to Unit 7 Canada Road Byfleet West Byfleet Surrey KT14 7JL on 16 August 2017
|
|
|
16 Aug 2017
|
16 Aug 2017
Termination of appointment of William Greenhalgh as a director on 16 August 2017
|
|
|
16 Aug 2017
|
16 Aug 2017
Registered office address changed from Units a/B Rear of Duplo Building Hamm Moor Lane Addlestone KT15 2SD to Unit 7 Canada Road Byfleet West Byfleet Surrey KT14 7JL on 16 August 2017
|
|
|
16 Aug 2017
|
16 Aug 2017
Cessation of William Greenhalgh as a person with significant control on 16 August 2017
|
|
|
10 Mar 2017
|
10 Mar 2017
Registered office address changed from Units a/B Rear of Duplo Building Hamm Moor Lane Addlestone KT15 2SD United Kingdom to Units a/B Rear of Duplo Building Hamm Moor Lane Addlestone KT15 2SD on 10 March 2017
|
|
|
10 Mar 2017
|
10 Mar 2017
Registered office address changed from Units a/B Rear of Duplo Building Hamm Moor Lane Addlestone KT15 2SD England to Units a/B Rear of Duplo Building Hamm Moor Lane Addlestone KT15 2SD on 10 March 2017
|
|
|
10 Mar 2017
|
10 Mar 2017
Director's details changed for Mr Oscar Hibbert on 10 March 2017
|
|
|
10 Mar 2017
|
10 Mar 2017
Director's details changed for Mr William Greenhalgh on 10 March 2017
|
|
|
10 Mar 2017
|
10 Mar 2017
Registered office address changed from Sandpiper Fairmile Avenue Cobham Surrey KT11 2JA to Units a/B Rear of Duplo Building Hamm Moor Lane Addlestone KT15 2SD on 10 March 2017
|
|
|
09 Oct 2016
|
09 Oct 2016
Confirmation statement made on 5 October 2016 with updates
|
|
|
29 Sep 2016
|
29 Sep 2016
Resolutions
|
|
|
29 Sep 2016
|
29 Sep 2016
Change of name notice
|
|
|
26 Jul 2016
|
26 Jul 2016
Resolutions
|