|
|
17 Dec 2019
|
17 Dec 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
01 Oct 2019
|
01 Oct 2019
First Gazette notice for compulsory strike-off
|
|
|
15 Apr 2019
|
15 Apr 2019
Satisfaction of charge 087229250001 in full
|
|
|
15 Apr 2019
|
15 Apr 2019
Satisfaction of charge 087229250011 in full
|
|
|
17 Oct 2018
|
17 Oct 2018
Confirmation statement made on 8 October 2018 with no updates
|
|
|
05 Oct 2018
|
05 Oct 2018
Notification of Kynnersley Asset Management Holdings Limited as a person with significant control on 6 April 2016
|
|
|
05 Oct 2018
|
05 Oct 2018
Cessation of Christopher Hancock as a person with significant control on 6 April 2016
|
|
|
05 Oct 2018
|
05 Oct 2018
Cessation of Anthony Edwards as a person with significant control on 6 April 2016
|
|
|
25 Jun 2018
|
25 Jun 2018
Satisfaction of charge 087229250002 in full
|
|
|
25 Jun 2018
|
25 Jun 2018
Part of the property or undertaking has been released and no longer forms part of charge 087229250001
|
|
|
25 Jun 2018
|
25 Jun 2018
Satisfaction of charge 087229250003 in full
|
|
|
25 Jun 2018
|
25 Jun 2018
Satisfaction of charge 087229250004 in full
|
|
|
25 Jun 2018
|
25 Jun 2018
Satisfaction of charge 087229250007 in full
|
|
|
25 Jun 2018
|
25 Jun 2018
Satisfaction of charge 087229250008 in full
|
|
|
25 Jun 2018
|
25 Jun 2018
Satisfaction of charge 087229250005 in full
|
|
|
25 Jun 2018
|
25 Jun 2018
Satisfaction of charge 087229250006 in full
|
|
|
25 Jun 2018
|
25 Jun 2018
Satisfaction of charge 087229250009 in full
|
|
|
25 Jun 2018
|
25 Jun 2018
Satisfaction of charge 087229250010 in full
|
|
|
01 Jun 2018
|
01 Jun 2018
Resolutions
|
|
|
23 May 2018
|
23 May 2018
Resolutions
|
|
|
16 Oct 2017
|
16 Oct 2017
Confirmation statement made on 8 October 2017 with no updates
|
|
|
20 Oct 2016
|
20 Oct 2016
Confirmation statement made on 8 October 2016 with updates
|