|
|
01 Mar 2022
|
01 Mar 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
10 Feb 2018
|
10 Feb 2018
Compulsory strike-off action has been suspended
|
|
|
02 Jan 2018
|
02 Jan 2018
First Gazette notice for compulsory strike-off
|
|
|
01 Sep 2017
|
01 Sep 2017
Confirmation statement made on 1 September 2017 with updates
|
|
|
01 Sep 2017
|
01 Sep 2017
Termination of appointment of Ashley Darnell Royer as a director on 23 August 2017
|
|
|
01 Sep 2017
|
01 Sep 2017
Notification of Thomas John Hegarty as a person with significant control on 23 August 2017
|
|
|
31 Aug 2017
|
31 Aug 2017
Cessation of Ashley Darnell Royer as a person with significant control on 23 August 2017
|
|
|
31 Aug 2017
|
31 Aug 2017
Appointment of Mr Thomas John Hegarty as a director on 23 August 2017
|
|
|
06 Feb 2017
|
06 Feb 2017
Confirmation statement made on 23 January 2017 with updates
|
|
|
08 Mar 2016
|
08 Mar 2016
Annual return made up to 23 January 2016 with full list of shareholders
|
|
|
03 Jun 2015
|
03 Jun 2015
Compulsory strike-off action has been discontinued
|
|
|
02 Jun 2015
|
02 Jun 2015
Annual return made up to 23 January 2015 with full list of shareholders
|
|
|
19 May 2015
|
19 May 2015
First Gazette notice for compulsory strike-off
|
|
|
10 Jul 2014
|
10 Jul 2014
Termination of appointment of Amy-Rose Langdown as a director
|
|
|
28 Jan 2014
|
28 Jan 2014
Annual return made up to 23 January 2014 with full list of shareholders
|
|
|
07 Feb 2013
|
07 Feb 2013
Registered office address changed from 208 Kingshill Road Swindon Wiltshire SN2 2AA England on 7 February 2013
|
|
|
23 Jan 2013
|
23 Jan 2013
Incorporation
|