|
|
01 Oct 2019
|
01 Oct 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
16 Jul 2019
|
16 Jul 2019
First Gazette notice for voluntary strike-off
|
|
|
09 Jul 2019
|
09 Jul 2019
Application to strike the company off the register
|
|
|
22 May 2019
|
22 May 2019
Statement of capital on 22 May 2019
|
|
|
22 May 2019
|
22 May 2019
Statement by Directors
|
|
|
22 May 2019
|
22 May 2019
Solvency Statement dated 04/04/19
|
|
|
22 May 2019
|
22 May 2019
Resolutions
|
|
|
01 May 2019
|
01 May 2019
Director's details changed for Mr Gavin James Harrison on 1 May 2019
|
|
|
29 Mar 2019
|
29 Mar 2019
Termination of appointment of Daniel Walters as a director on 1 March 2019
|
|
|
29 Mar 2019
|
29 Mar 2019
Termination of appointment of Tom Weston as a director on 1 March 2019
|
|
|
21 Nov 2018
|
21 Nov 2018
Confirmation statement made on 19 November 2018 with updates
|
|
|
20 Dec 2017
|
20 Dec 2017
Confirmation statement made on 19 November 2017 with no updates
|
|
|
09 Dec 2016
|
09 Dec 2016
Confirmation statement made on 19 November 2016 with updates
|
|
|
29 Dec 2015
|
29 Dec 2015
Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Surrey GU23 6AY to 59-60 Grosvenor Street London W1K 3HZ on 29 December 2015
|
|
|
29 Dec 2015
|
29 Dec 2015
Annual return made up to 19 November 2015
|
|
|
16 Dec 2015
|
16 Dec 2015
Previous accounting period shortened from 30 November 2015 to 31 March 2015
|
|
|
28 Nov 2015
|
28 Nov 2015
Director's details changed for Mr Gavin James Harrison on 28 October 2015
|
|
|
16 Dec 2014
|
16 Dec 2014
Annual return made up to 19 November 2014 with full list of shareholders
|
|
|
01 Dec 2014
|
01 Dec 2014
Statement of capital following an allotment of shares on 5 November 2014
|
|
|
03 Jun 2014
|
03 Jun 2014
Sub-division of shares on 3 April 2014
|