|
|
28 Aug 2018
|
28 Aug 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Jun 2018
|
12 Jun 2018
First Gazette notice for voluntary strike-off
|
|
|
05 Jun 2018
|
05 Jun 2018
Application to strike the company off the register
|
|
|
17 May 2018
|
17 May 2018
Registered office address changed from 43 Spring Grove Crescent Hounslow TW3 4DD England to 7 Limewood Way Leeds LS14 1AB on 17 May 2018
|
|
|
17 May 2018
|
17 May 2018
Appointment of Mr Terence Dunne as a director on 2 March 2018
|
|
|
17 May 2018
|
17 May 2018
Notification of Terence Dunne as a person with significant control on 2 March 2018
|
|
|
17 May 2018
|
17 May 2018
Cessation of Florin Virgil Negrea as a person with significant control on 2 March 2018
|
|
|
17 May 2018
|
17 May 2018
Termination of appointment of Florin Virgil Negrea as a director on 2 March 2018
|
|
|
28 Dec 2017
|
28 Dec 2017
Termination of appointment of Irisalvino Ferreira Horta Santy as a director on 19 October 2017
|
|
|
28 Dec 2017
|
28 Dec 2017
Registered office address changed from Flash House, Flash Lane Rufford Ormskirk L40 1SW United Kingdom to 43 Spring Grove Crescent Hounslow TW3 4DD on 28 December 2017
|
|
|
28 Dec 2017
|
28 Dec 2017
Appointment of Mr Florin Virgil Negrea as a director on 19 October 2017
|
|
|
28 Dec 2017
|
28 Dec 2017
Cessation of Irisalvino Timistocles Ferreira Horta Santy as a person with significant control on 19 October 2017
|
|
|
28 Dec 2017
|
28 Dec 2017
Notification of Florin Virgil Negrea as a person with significant control on 19 October 2017
|
|
|
02 Oct 2017
|
02 Oct 2017
Previous accounting period shortened from 31 March 2017 to 31 January 2017
|
|
|
22 Mar 2017
|
22 Mar 2017
Confirmation statement made on 20 March 2017 with updates
|
|
|
23 Sep 2016
|
23 Sep 2016
Appointment of Mr Irisalvino Ferreira Horta Santy as a director on 15 September 2016
|
|
|
23 Sep 2016
|
23 Sep 2016
Termination of appointment of Duncan Jones as a director on 15 September 2016
|
|
|
23 Sep 2016
|
23 Sep 2016
Registered office address changed from 3 Warren Close Royston Barnsley S71 4EJ United Kingdom to Flash House, Flash Lane Rufford Ormskirk L40 1SW on 23 September 2016
|
|
|
31 Mar 2016
|
31 Mar 2016
Annual return made up to 26 March 2016 with full list of shareholders
|
|
|
18 Dec 2015
|
18 Dec 2015
Registered office address changed from 108 Beanfield Avenue Corby NN18 0AY United Kingdom to 3 Warren Close Royston Barnsley S71 4EJ on 18 December 2015
|
|
|
18 Dec 2015
|
18 Dec 2015
Termination of appointment of Derek Mccafferty as a director on 10 December 2015
|
|
|
18 Dec 2015
|
18 Dec 2015
Appointment of Duncan Jones as a director on 10 December 2015
|