|
|
24 Oct 2023
|
24 Oct 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
08 Aug 2023
|
08 Aug 2023
First Gazette notice for voluntary strike-off
|
|
|
01 Aug 2023
|
01 Aug 2023
Application to strike the company off the register
|
|
|
28 Mar 2023
|
28 Mar 2023
Confirmation statement made on 28 March 2023 with no updates
|
|
|
30 Apr 2022
|
30 Apr 2022
Confirmation statement made on 3 April 2022 with no updates
|
|
|
21 Jun 2021
|
21 Jun 2021
Confirmation statement made on 3 April 2021 with no updates
|
|
|
08 May 2020
|
08 May 2020
Confirmation statement made on 3 April 2020 with no updates
|
|
|
06 Apr 2020
|
06 Apr 2020
Cessation of Andrew Douglas Cox as a person with significant control on 31 March 2020
|
|
|
06 Apr 2020
|
06 Apr 2020
Termination of appointment of Andrew Douglas Cox as a director on 31 March 2020
|
|
|
12 Feb 2020
|
12 Feb 2020
Termination of appointment of Zoe Phillips as a director on 31 December 2019
|
|
|
23 Sep 2019
|
23 Sep 2019
Appointment of Mr James Edward Nicholas Platt as a director on 11 September 2019
|
|
|
23 Sep 2019
|
23 Sep 2019
Appointment of Miss Zoe Phillips as a director on 11 September 2019
|
|
|
22 Aug 2019
|
22 Aug 2019
Resolutions
|
|
|
18 Apr 2019
|
18 Apr 2019
Confirmation statement made on 3 April 2019 with no updates
|
|
|
13 Feb 2019
|
13 Feb 2019
Previous accounting period extended from 31 May 2018 to 31 July 2018
|
|
|
09 Apr 2018
|
09 Apr 2018
Confirmation statement made on 3 April 2018 with updates
|
|
|
09 Apr 2018
|
09 Apr 2018
Notification of Edmund Benedict O'reilly Hyland as a person with significant control on 28 September 2017
|
|
|
26 Oct 2017
|
26 Oct 2017
Resolutions
|
|
|
26 Oct 2017
|
26 Oct 2017
Registered office address changed from 50 Quarry Street Guildford Surrey GU1 3UY to 50 Quarry Street Guildford GU1 3UA on 26 October 2017
|
|
|
11 Oct 2017
|
11 Oct 2017
Registered office address changed from Stirling House 9 Burroughs Gardens London NW4 4AU England to 50 Quarry Street Guildford Surrey GU1 3UY on 11 October 2017
|