|
|
21 Jun 2022
|
21 Jun 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
05 Apr 2022
|
05 Apr 2022
First Gazette notice for voluntary strike-off
|
|
|
28 Mar 2022
|
28 Mar 2022
Application to strike the company off the register
|
|
|
12 Mar 2021
|
12 Mar 2021
Confirmation statement made on 11 March 2021 with updates
|
|
|
05 Mar 2021
|
05 Mar 2021
Termination of appointment of Robert Antony Paulding as a director on 14 March 2020
|
|
|
13 Mar 2020
|
13 Mar 2020
Confirmation statement made on 11 March 2020 with updates
|
|
|
16 Sep 2019
|
16 Sep 2019
Director's details changed for Mr Ian Robert Sweeting on 29 August 2018
|
|
|
16 Sep 2019
|
16 Sep 2019
Director's details changed for Mrs Mary Kathleen Jones on 29 August 2018
|
|
|
13 May 2019
|
13 May 2019
Notification of Porwell Limited as a person with significant control on 10 May 2019
|
|
|
13 May 2019
|
13 May 2019
Cessation of Longacre Acquisitions Limited as a person with significant control on 10 May 2019
|
|
|
11 Mar 2019
|
11 Mar 2019
Confirmation statement made on 11 March 2019 with updates
|
|
|
26 Sep 2018
|
26 Sep 2018
Notification of Longacre Acquisitions Limited as a person with significant control on 29 August 2018
|
|
|
26 Sep 2018
|
26 Sep 2018
Cessation of Robert Antony Paulding as a person with significant control on 29 August 2018
|
|
|
03 Sep 2018
|
03 Sep 2018
Appointment of Mr Ian Robert Sweeting as a director on 29 August 2018
|
|
|
03 Sep 2018
|
03 Sep 2018
Appointment of Mrs Mary Kathleen Jones as a director on 29 August 2018
|
|
|
16 Mar 2018
|
16 Mar 2018
Confirmation statement made on 11 March 2018 with no updates
|
|
|
17 Mar 2017
|
17 Mar 2017
Confirmation statement made on 11 March 2017 with updates
|
|
|
21 Mar 2016
|
21 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
|