|
|
21 Dec 2021
|
21 Dec 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
05 Oct 2021
|
05 Oct 2021
First Gazette notice for compulsory strike-off
|
|
|
17 Sep 2020
|
17 Sep 2020
Confirmation statement made on 17 July 2020 with no updates
|
|
|
29 Jun 2020
|
29 Jun 2020
Termination of appointment of Richard Gordon Story as a director on 22 June 2020
|
|
|
10 Mar 2020
|
10 Mar 2020
Change of details for Hpi (Beta1) Llp as a person with significant control on 2 March 2020
|
|
|
10 Mar 2020
|
10 Mar 2020
Registered office address changed from 1 Christchurch Way Woking Surrey GU21 6JG to 50 Grosvenor Hill First Floor London W1K 3QT on 10 March 2020
|
|
|
24 Jul 2019
|
24 Jul 2019
Confirmation statement made on 17 July 2019 with no updates
|
|
|
13 Sep 2018
|
13 Sep 2018
Confirmation statement made on 17 July 2018 with updates
|
|
|
21 Jul 2017
|
21 Jul 2017
Confirmation statement made on 17 July 2017 with no updates
|
|
|
02 Aug 2016
|
02 Aug 2016
Confirmation statement made on 17 July 2016 with updates
|
|
|
23 Jul 2015
|
23 Jul 2015
Annual return made up to 17 July 2015 with full list of shareholders
|
|
|
06 Oct 2014
|
06 Oct 2014
Annual return made up to 17 July 2014 with full list of shareholders
|
|
|
06 Oct 2014
|
06 Oct 2014
Secretary's details changed for Andrew Brandon on 16 July 2014
|
|
|
15 May 2014
|
15 May 2014
Certificate of change of name
|
|
|
16 Apr 2014
|
16 Apr 2014
Registered office address changed from 1 Christchurch Way Woking Surrey GU21 6JG England on 16 April 2014
|
|
|
16 Apr 2014
|
16 Apr 2014
Registered office address changed from 1 Christchurch Way Christchurch Way Woking Surrey GU21 6JG England on 16 April 2014
|
|
|
16 Apr 2014
|
16 Apr 2014
Registered office address changed from 1 Farnham Road Guildford Surrey GU2 4RG United Kingdom on 16 April 2014
|
|
|
26 Jul 2013
|
26 Jul 2013
Current accounting period shortened from 31 July 2014 to 30 June 2014
|