|
|
26 Mar 2019
|
26 Mar 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
08 Jan 2019
|
08 Jan 2019
First Gazette notice for voluntary strike-off
|
|
|
12 Dec 2018
|
12 Dec 2018
Application to strike the company off the register
|
|
|
19 Nov 2018
|
19 Nov 2018
Confirmation statement made on 31 October 2018 with no updates
|
|
|
19 Nov 2018
|
19 Nov 2018
Director's details changed for Mrs Joanna Krystyna Poplawska on 2 November 2018
|
|
|
02 Nov 2018
|
02 Nov 2018
Registered office address changed from C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to Devonshire House 1 Devonshire Street London W1W 5DR on 2 November 2018
|
|
|
06 Aug 2018
|
06 Aug 2018
Register(s) moved to registered office address C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP
|
|
|
31 Jul 2018
|
31 Jul 2018
Withdrawal of the secretaries register information from the public register
|
|
|
31 Jul 2018
|
31 Jul 2018
Withdrawal of the directors' register information from the public register
|
|
|
31 Jul 2018
|
31 Jul 2018
Register(s) moved to registered inspection location St Benedicts Bacombe Lane Wendover Aylesbury HP22 6EQ
|
|
|
14 Jun 2018
|
14 Jun 2018
Change of details for Corporate Forum Group Limited as a person with significant control on 13 June 2018
|
|
|
13 Jun 2018
|
13 Jun 2018
Registered office address changed from Zeppelin Building 59-61 Farringdon Road London EC1M 3JB England to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 13 June 2018
|
|
|
13 Jun 2018
|
13 Jun 2018
Director's details changed for Mrs Joanna Krystyna Poplawska on 13 June 2018
|
|
|
04 Jun 2018
|
04 Jun 2018
Director's details changed for Mrs Joanna Krystyna Poplawska on 1 June 2018
|
|
|
23 May 2018
|
23 May 2018
Termination of appointment of Peter James Harris as a secretary on 13 April 2018
|
|
|
23 May 2018
|
23 May 2018
Termination of appointment of Peter James Harris as a director on 13 April 2018
|
|
|
07 Apr 2018
|
07 Apr 2018
Elect to keep the directors' register information on the public register
|
|
|
07 Apr 2018
|
07 Apr 2018
Elect to keep the secretaries register information on the public register
|
|
|
04 Apr 2018
|
04 Apr 2018
Register inspection address has been changed to St Benedicts Bacombe Lane Wendover Aylesbury HP22 6EQ
|
|
|
05 Jan 2018
|
05 Jan 2018
Registered office address changed from St Benedicts Bacombe Lane Wendover Aylesbury HP22 6EQ England to Zeppelin Building 59-61 Farringdon Road London EC1M 3JB on 5 January 2018
|
|
|
03 Nov 2017
|
03 Nov 2017
Confirmation statement made on 31 October 2017 with no updates
|
|
|
04 Oct 2017
|
04 Oct 2017
Registered office address changed from 184 High Street 2nd Floor Chiltern House 184 High Street Berkhamsted Herts HP4 3AP England to St Benedicts Bacombe Lane Wendover Aylesbury HP22 6EQ on 4 October 2017
|
|
|
27 Oct 2016
|
27 Oct 2016
Confirmation statement made on 13 October 2016 with updates
|