|
|
16 Mar 2021
|
16 Mar 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
01 Dec 2020
|
01 Dec 2020
First Gazette notice for voluntary strike-off
|
|
|
20 Nov 2020
|
20 Nov 2020
Application to strike the company off the register
|
|
|
10 Jul 2020
|
10 Jul 2020
Confirmation statement made on 7 July 2020 with no updates
|
|
|
08 Jul 2019
|
08 Jul 2019
Confirmation statement made on 7 July 2019 with updates
|
|
|
18 Jul 2018
|
18 Jul 2018
Confirmation statement made on 7 July 2018 with no updates
|
|
|
11 Apr 2018
|
11 Apr 2018
Change of details for Economic Solutions Limited as a person with significant control on 19 July 2017
|
|
|
12 Jul 2017
|
12 Jul 2017
Confirmation statement made on 7 July 2017 with no updates
|
|
|
07 Jul 2016
|
07 Jul 2016
Confirmation statement made on 7 July 2016 with updates
|
|
|
13 May 2016
|
13 May 2016
Termination of appointment of Andrew Thomas as a director on 12 May 2016
|
|
|
13 May 2016
|
13 May 2016
Appointment of Mr Paul Anthony Simpson as a director on 12 May 2016
|
|
|
30 Jul 2015
|
30 Jul 2015
Annual return made up to 8 July 2015 with full list of shareholders
|
|
|
01 Dec 2014
|
01 Dec 2014
Appointment of Mr Paul Anthony Simpson as a secretary on 7 November 2014
|
|
|
30 Nov 2014
|
30 Nov 2014
Termination of appointment of Gillian Fishley as a secretary on 7 November 2014
|
|
|
01 Aug 2014
|
01 Aug 2014
Annual return made up to 8 July 2014 with full list of shareholders
|
|
|
04 Sep 2013
|
04 Sep 2013
Appointment of Mrs Gillian Fishley as a secretary
|
|
|
04 Sep 2013
|
04 Sep 2013
Termination of appointment of Carol Dodgson as a secretary
|
|
|
23 Jul 2013
|
23 Jul 2013
Certificate of change of name
|
|
|
23 Jul 2013
|
23 Jul 2013
Change of name notice
|