|
|
29 Mar 2022
|
29 Mar 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Jan 2022
|
11 Jan 2022
First Gazette notice for voluntary strike-off
|
|
|
29 Dec 2021
|
29 Dec 2021
Application to strike the company off the register
|
|
|
23 Feb 2021
|
23 Feb 2021
Confirmation statement made on 22 January 2021 with no updates
|
|
|
16 Feb 2020
|
16 Feb 2020
Confirmation statement made on 22 January 2020 with no updates
|
|
|
09 Apr 2019
|
09 Apr 2019
Appointment of Mr Jonathan Walter Hammond Watts as a director on 1 April 2019
|
|
|
31 Jan 2019
|
31 Jan 2019
Confirmation statement made on 22 January 2019 with no updates
|
|
|
18 Apr 2018
|
18 Apr 2018
Termination of appointment of Jonathan Walter Hammond Watts as a director on 1 February 2018
|
|
|
27 Jan 2018
|
27 Jan 2018
Confirmation statement made on 22 January 2018 with no updates
|
|
|
01 Feb 2017
|
01 Feb 2017
Confirmation statement made on 22 January 2017 with updates
|
|
|
23 Feb 2016
|
23 Feb 2016
Annual return made up to 22 January 2016 with full list of shareholders
|
|
|
01 Dec 2015
|
01 Dec 2015
Director's details changed for Mr Jonathan Walter Hammond Watts on 3 November 2015
|
|
|
03 Jul 2015
|
03 Jul 2015
Termination of appointment of David Barry Levy as a director on 3 July 2015
|
|
|
22 Jun 2015
|
22 Jun 2015
Appointment of Mr Jonathan Walter Hammond Watts as a director on 18 June 2015
|
|
|
22 Jun 2015
|
22 Jun 2015
Appointment of Mr Wayne Peter Murray as a director on 18 June 2015
|
|
|
22 Jun 2015
|
22 Jun 2015
Statement of capital following an allotment of shares on 18 June 2015
|
|
|
19 Feb 2015
|
19 Feb 2015
Annual return made up to 22 January 2015 with full list of shareholders
|
|
|
10 Mar 2014
|
10 Mar 2014
Current accounting period shortened from 31 January 2015 to 31 December 2014
|