|
|
03 Nov 2020
|
03 Nov 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
18 Aug 2020
|
18 Aug 2020
First Gazette notice for voluntary strike-off
|
|
|
05 Aug 2020
|
05 Aug 2020
Application to strike the company off the register
|
|
|
17 Nov 2019
|
17 Nov 2019
Confirmation statement made on 12 November 2019 with no updates
|
|
|
13 Nov 2018
|
13 Nov 2018
Confirmation statement made on 12 November 2018 with updates
|
|
|
11 Sep 2018
|
11 Sep 2018
Registered office address changed from Little Orchard Bellingdon Chesham HP5 2XU England to Wakelins Cottage High Street Kingston Blount Chinnor OX39 4SJ on 11 September 2018
|
|
|
05 Jun 2018
|
05 Jun 2018
Director's details changed for Mr Christian Jon Billett on 1 June 2018
|
|
|
05 Jun 2018
|
05 Jun 2018
Change of details for Mr Christian Jon Billett as a person with significant control on 1 June 2018
|
|
|
16 Jan 2018
|
16 Jan 2018
Cancellation of shares. Statement of capital on 27 December 2017
|
|
|
16 Jan 2018
|
16 Jan 2018
Purchase of own shares.
|
|
|
08 Jan 2018
|
08 Jan 2018
Termination of appointment of Tristan Dennis Noyes as a director on 8 January 2018
|
|
|
15 Nov 2017
|
15 Nov 2017
Confirmation statement made on 12 November 2017 with no updates
|
|
|
16 Oct 2017
|
16 Oct 2017
Registered office address changed from 55 Ashlar Court Ravenscourt Gardens London W6 0TU to Little Orchard Bellingdon Chesham HP5 2XU on 16 October 2017
|
|
|
16 Oct 2017
|
16 Oct 2017
Director's details changed for Mr Tristan Dennis Noyes on 16 October 2017
|
|
|
23 Nov 2016
|
23 Nov 2016
Current accounting period shortened from 28 February 2017 to 31 December 2016
|
|
|
16 Nov 2016
|
16 Nov 2016
Confirmation statement made on 12 November 2016 with updates
|
|
|
20 Jun 2016
|
20 Jun 2016
Appointment of Mr Tristan Dennis Noyes as a director on 6 June 2016
|
|
|
19 Nov 2015
|
19 Nov 2015
Annual return made up to 12 November 2015 with full list of shareholders
|
|
|
15 Feb 2015
|
15 Feb 2015
Current accounting period extended from 30 November 2014 to 28 February 2015
|