|
|
25 Apr 2023
|
25 Apr 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
07 Feb 2023
|
07 Feb 2023
First Gazette notice for voluntary strike-off
|
|
|
26 Jan 2023
|
26 Jan 2023
Application to strike the company off the register
|
|
|
11 Aug 2022
|
11 Aug 2022
Registered office address changed from Winnington House 2 Woodbury Grove, North Finchley London N12 0DR United Kingdom to Ground Floor One George Yard London EC3V 9DF on 11 August 2022
|
|
|
04 Apr 2022
|
04 Apr 2022
Confirmation statement made on 1 April 2022 with no updates
|
|
|
07 Apr 2021
|
07 Apr 2021
Confirmation statement made on 1 April 2021 with no updates
|
|
|
01 Jul 2020
|
01 Jul 2020
Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN to Winnington House 2 Woodbury Grove, North Finchley London N12 0DR on 1 July 2020
|
|
|
03 Apr 2020
|
03 Apr 2020
Confirmation statement made on 1 April 2020 with no updates
|
|
|
08 Jul 2019
|
08 Jul 2019
Confirmation statement made on 1 April 2019 with updates
|
|
|
05 Jul 2019
|
05 Jul 2019
Change of details for Mr Andrew Simon Davis as a person with significant control on 1 April 2019
|
|
|
05 Jul 2019
|
05 Jul 2019
Appointment of Mr Andrew Simon Davis as a director on 1 April 2019
|
|
|
05 Jul 2019
|
05 Jul 2019
Notification of Andrew Simon Davis as a person with significant control on 1 April 2019
|
|
|
05 Jul 2019
|
05 Jul 2019
Termination of appointment of Ronald James Duncan as a director on 1 April 2019
|
|
|
05 Jul 2019
|
05 Jul 2019
Termination of appointment of Helen Lyn Duncan as a director on 1 April 2019
|
|
|
05 Jul 2019
|
05 Jul 2019
Cessation of Ronald James Duncan as a person with significant control on 1 April 2019
|
|
|
17 Oct 2018
|
17 Oct 2018
Confirmation statement made on 15 October 2018 with no updates
|
|
|
16 Oct 2017
|
16 Oct 2017
Confirmation statement made on 15 October 2017 with no updates
|
|
|
17 Oct 2016
|
17 Oct 2016
Confirmation statement made on 15 October 2016 with updates
|