|
|
17 Oct 2023
|
17 Oct 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
01 Aug 2023
|
01 Aug 2023
First Gazette notice for compulsory strike-off
|
|
|
27 May 2022
|
27 May 2022
Confirmation statement made on 13 May 2022 with no updates
|
|
|
12 May 2021
|
12 May 2021
Confirmation statement made on 12 May 2021 with no updates
|
|
|
15 May 2020
|
15 May 2020
Confirmation statement made on 13 May 2020 with no updates
|
|
|
14 Jun 2019
|
14 Jun 2019
Confirmation statement made on 13 May 2019 with updates
|
|
|
24 May 2018
|
24 May 2018
Confirmation statement made on 13 May 2018 with updates
|
|
|
24 May 2018
|
24 May 2018
Notification of Paul Andrew Turner as a person with significant control on 10 May 2018
|
|
|
24 May 2018
|
24 May 2018
Cessation of Patrice Archer as a person with significant control on 10 May 2018
|
|
|
24 May 2018
|
24 May 2018
Termination of appointment of Patrice Archer as a director on 10 May 2018
|
|
|
24 May 2018
|
24 May 2018
Registered office address changed from Venlaw Pankridge Street Crondall Farnham Surrey GU10 5QU to 10 Huron Road London SW17 8RB on 24 May 2018
|
|
|
09 May 2018
|
09 May 2018
Compulsory strike-off action has been discontinued
|
|
|
06 Mar 2018
|
06 Mar 2018
First Gazette notice for compulsory strike-off
|
|
|
16 Jun 2017
|
16 Jun 2017
Confirmation statement made on 13 May 2017 with updates
|
|
|
20 Jul 2016
|
20 Jul 2016
Annual return made up to 13 May 2016 with full list of shareholders
|
|
|
09 Feb 2016
|
09 Feb 2016
Appointment of Mr Paul Andrew Turner as a director on 1 September 2015
|
|
|
13 May 2015
|
13 May 2015
Annual return made up to 13 May 2015 with full list of shareholders
|