|
|
26 Mar 2024
|
26 Mar 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
09 Jan 2024
|
09 Jan 2024
First Gazette notice for voluntary strike-off
|
|
|
29 Dec 2023
|
29 Dec 2023
Application to strike the company off the register
|
|
|
06 Feb 2023
|
06 Feb 2023
Confirmation statement made on 5 February 2023 with no updates
|
|
|
06 Feb 2022
|
06 Feb 2022
Confirmation statement made on 5 February 2022 with no updates
|
|
|
25 Jan 2022
|
25 Jan 2022
Change of details for Trueman Parent B Limited as a person with significant control on 25 January 2022
|
|
|
17 Feb 2021
|
17 Feb 2021
Confirmation statement made on 5 February 2021 with no updates
|
|
|
01 Sep 2020
|
01 Sep 2020
Registered office address changed from Yorke Chambers 15 Royston Road Baldock Hertfordshire SG7 6NW to 23 Shefford Road Meppershall Shefford SG17 5LN on 1 September 2020
|
|
|
04 Mar 2020
|
04 Mar 2020
Confirmation statement made on 5 February 2020 with updates
|
|
|
17 Apr 2019
|
17 Apr 2019
Resolutions
|
|
|
05 Apr 2019
|
05 Apr 2019
Resolutions
|
|
|
05 Apr 2019
|
05 Apr 2019
Change of name notice
|
|
|
18 Feb 2019
|
18 Feb 2019
Confirmation statement made on 5 February 2019 with no updates
|
|
|
08 Mar 2018
|
08 Mar 2018
Confirmation statement made on 5 February 2018 with updates
|
|
|
09 Jan 2018
|
09 Jan 2018
Notification of Trueman Parent B Limited as a person with significant control on 22 December 2017
|
|
|
09 Jan 2018
|
09 Jan 2018
Cessation of Farrer & Co Trust Corporation Limited as a person with significant control on 22 December 2017
|
|
|
09 Jan 2018
|
09 Jan 2018
Cessation of Martin John Foreman as a person with significant control on 22 December 2017
|
|
|
08 Jan 2018
|
08 Jan 2018
Statement of capital following an allotment of shares on 22 December 2017
|