|
|
08 Jun 2021
|
08 Jun 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
23 Mar 2021
|
23 Mar 2021
First Gazette notice for voluntary strike-off
|
|
|
10 Mar 2021
|
10 Mar 2021
Application to strike the company off the register
|
|
|
13 Feb 2020
|
13 Feb 2020
Confirmation statement made on 11 February 2020 with no updates
|
|
|
25 Feb 2019
|
25 Feb 2019
Confirmation statement made on 11 February 2019 with no updates
|
|
|
27 Mar 2018
|
27 Mar 2018
Confirmation statement made on 11 February 2018 with updates
|
|
|
27 Mar 2018
|
27 Mar 2018
Notification of Poise Group Ltd as a person with significant control on 1 March 2017
|
|
|
27 Mar 2018
|
27 Mar 2018
Cessation of Stuart Whitter as a person with significant control on 1 March 2017
|
|
|
27 Mar 2018
|
27 Mar 2018
Cessation of Kenneth Frank Foster as a person with significant control on 1 March 2017
|
|
|
27 Mar 2018
|
27 Mar 2018
Register inspection address has been changed from Flat 3 Heath House Crockham Hill Edenbridge Kent TN8 6st England to 36 High Street Cleethorpes DN35 8JN
|
|
|
15 Aug 2017
|
15 Aug 2017
Director's details changed for Mr Prem Singh Hari on 15 August 2017
|
|
|
15 Aug 2017
|
15 Aug 2017
Director's details changed for Mr Rajiv Agrawal on 15 August 2017
|
|
|
15 Aug 2017
|
15 Aug 2017
Registered office address changed from 150 High Street Sevenoaks Kent TN13 1XE to 36 High Street Cleethorpes DN35 8JN on 15 August 2017
|
|
|
21 Mar 2017
|
21 Mar 2017
Termination of appointment of Stuart Whiter as a director on 2 March 2017
|
|
|
20 Mar 2017
|
20 Mar 2017
Termination of appointment of Kenneth Frank Foster as a director on 2 March 2017
|
|
|
16 Mar 2017
|
16 Mar 2017
Appointment of Mr Rajiv Agrawal as a director on 1 March 2017
|
|
|
16 Mar 2017
|
16 Mar 2017
Appointment of Mr Prem Singh Hari as a director on 1 March 2017
|
|
|
17 Feb 2017
|
17 Feb 2017
Confirmation statement made on 11 February 2017 with updates
|
|
|
10 Mar 2016
|
10 Mar 2016
Register inspection address has been changed from 2 Station Road West Oxted Surrey RH8 9EP England to Flat 3 Heath House Crockham Hill Edenbridge Kent TN8 6st
|
|
|
10 Mar 2016
|
10 Mar 2016
Annual return made up to 11 February 2016 with full list of shareholders
|