|
|
28 Jan 2020
|
28 Jan 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Nov 2019
|
12 Nov 2019
First Gazette notice for voluntary strike-off
|
|
|
01 Nov 2019
|
01 Nov 2019
Application to strike the company off the register
|
|
|
27 Oct 2019
|
27 Oct 2019
Confirmation statement made on 21 October 2019 with no updates
|
|
|
21 Oct 2018
|
21 Oct 2018
Confirmation statement made on 21 October 2018 with no updates
|
|
|
25 Oct 2017
|
25 Oct 2017
Confirmation statement made on 21 October 2017 with updates
|
|
|
25 Oct 2017
|
25 Oct 2017
Cessation of David Kenneth Young as a person with significant control on 22 November 2016
|
|
|
22 Nov 2016
|
22 Nov 2016
Appointment of Mrs Sally Anderson as a director on 21 November 2016
|
|
|
22 Nov 2016
|
22 Nov 2016
Termination of appointment of David Kenneth Young as a director on 21 November 2016
|
|
|
24 Oct 2016
|
24 Oct 2016
Confirmation statement made on 21 October 2016 with updates
|
|
|
22 Nov 2015
|
22 Nov 2015
Annual return made up to 21 October 2015 with full list of shareholders
|
|
|
30 May 2015
|
30 May 2015
Registration of charge 087414250003, created on 15 May 2015
|
|
|
21 May 2015
|
21 May 2015
Registration of charge 087414250002, created on 15 May 2015
|
|
|
12 Jan 2015
|
12 Jan 2015
Particulars of variation of rights attached to shares
|
|
|
12 Jan 2015
|
12 Jan 2015
Sub-division of shares on 1 November 2014
|
|
|
12 Jan 2015
|
12 Jan 2015
Resolutions
|
|
|
09 Jan 2015
|
09 Jan 2015
Registration of charge 087414250001, created on 8 January 2015
|
|
|
30 Nov 2014
|
30 Nov 2014
Annual return made up to 21 October 2014 with full list of shareholders
|
|
|
21 Oct 2013
|
21 Oct 2013
Incorporation
|