|
|
12 Feb 2019
|
12 Feb 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
27 Jul 2018
|
27 Jul 2018
Compulsory strike-off action has been suspended
|
|
|
05 Jun 2018
|
05 Jun 2018
First Gazette notice for compulsory strike-off
|
|
|
05 Sep 2017
|
05 Sep 2017
Confirmation statement made on 5 September 2017 with updates
|
|
|
05 Sep 2017
|
05 Sep 2017
Notification of Jack George Cook as a person with significant control on 24 July 2017
|
|
|
05 Sep 2017
|
05 Sep 2017
Cessation of John Henry Sharp as a person with significant control on 24 July 2017
|
|
|
21 Aug 2017
|
21 Aug 2017
Registered office address changed from Unit 9 Hemmells Laindon Basildon Essex SS15 6GF to 47 Great Nelmes Chase Hornchurch Essex RM11 2PS on 21 August 2017
|
|
|
08 Aug 2017
|
08 Aug 2017
Appointment of Mr Jack George Cook as a director on 24 July 2017
|
|
|
03 Aug 2017
|
03 Aug 2017
Termination of appointment of John Henry Sharp as a director on 24 July 2017
|
|
|
05 Jul 2017
|
05 Jul 2017
Confirmation statement made on 13 June 2017 with no updates
|
|
|
30 Jun 2017
|
30 Jun 2017
Notification of John Sharp as a person with significant control on 6 April 2016
|
|
|
13 Jul 2016
|
13 Jul 2016
Annual return made up to 13 June 2016 with full list of shareholders
|
|
|
06 Aug 2015
|
06 Aug 2015
Annual return made up to 13 June 2015 with full list of shareholders
|
|
|
30 Jun 2015
|
30 Jun 2015
Compulsory strike-off action has been discontinued
|
|
|
09 Jun 2015
|
09 Jun 2015
First Gazette notice for compulsory strike-off
|
|
|
16 Jun 2014
|
16 Jun 2014
Annual return made up to 13 June 2014 with full list of shareholders
|
|
|
13 Jun 2013
|
13 Jun 2013
Incorporation
|