|
|
05 Oct 2021
|
05 Oct 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
10 Aug 2019
|
10 Aug 2019
Voluntary strike-off action has been suspended
|
|
|
16 Jul 2019
|
16 Jul 2019
First Gazette notice for voluntary strike-off
|
|
|
10 Jul 2019
|
10 Jul 2019
Cessation of Paul Brian Haythornthwaite as a person with significant control on 1 June 2019
|
|
|
10 Jul 2019
|
10 Jul 2019
Termination of appointment of Paul Brian Haythornthwaite as a director on 1 July 2019
|
|
|
03 Jul 2019
|
03 Jul 2019
Application to strike the company off the register
|
|
|
20 May 2019
|
20 May 2019
Termination of appointment of Samantha Louise Haythornthwaite as a director on 5 May 2019
|
|
|
21 Jan 2019
|
21 Jan 2019
Appointment of Lady Samantha Louise Haythornthwaite as a director on 10 January 2019
|
|
|
10 Dec 2018
|
10 Dec 2018
Confirmation statement made on 12 November 2018 with no updates
|
|
|
18 Oct 2018
|
18 Oct 2018
Satisfaction of charge 087715320004 in full
|
|
|
09 May 2018
|
09 May 2018
Termination of appointment of Samantha Louise Haythornthwaite as a director on 1 May 2018
|
|
|
05 Dec 2017
|
05 Dec 2017
Satisfaction of charge 087715320003 in full
|
|
|
30 Nov 2017
|
30 Nov 2017
Registration of charge 087715320004, created on 30 November 2017
|
|
|
29 Nov 2017
|
29 Nov 2017
Confirmation statement made on 12 November 2017 with no updates
|
|
|
23 Feb 2017
|
23 Feb 2017
Satisfaction of charge 087715320001 in full
|
|
|
23 Feb 2017
|
23 Feb 2017
Satisfaction of charge 087715320002 in full
|
|
|
23 Feb 2017
|
23 Feb 2017
Registration of charge 087715320003, created on 20 February 2017
|
|
|
23 Dec 2016
|
23 Dec 2016
Confirmation statement made on 12 November 2016 with updates
|
|
|
16 Mar 2016
|
16 Mar 2016
Registration of charge 087715320002, created on 16 March 2016
|
|
|
14 Dec 2015
|
14 Dec 2015
Annual return made up to 12 November 2015 with full list of shareholders
|
|
|
08 Dec 2014
|
08 Dec 2014
Annual return made up to 12 November 2014 with full list of shareholders
|