|
|
22 Feb 2022
|
22 Feb 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
07 Dec 2021
|
07 Dec 2021
First Gazette notice for voluntary strike-off
|
|
|
30 Nov 2021
|
30 Nov 2021
First Gazette notice for compulsory strike-off
|
|
|
24 Nov 2021
|
24 Nov 2021
Application to strike the company off the register
|
|
|
13 May 2021
|
13 May 2021
Confirmation statement made on 9 May 2021 with no updates
|
|
|
01 Sep 2020
|
01 Sep 2020
Registered office address changed from Suite 1, Unit a1 Tectonic Place Holyport Road Maidenhead Berkshire SL6 2YE United Kingdom to Suite 2 First Floor Braywick House West, Windsor Road Maidenhead Berkshire SL6 1DN on 1 September 2020
|
|
|
22 May 2020
|
22 May 2020
Confirmation statement made on 9 May 2020 with no updates
|
|
|
22 May 2020
|
22 May 2020
Change of details for Fcs Cumarsaid Teoranta as a person with significant control on 4 May 2020
|
|
|
22 Oct 2019
|
22 Oct 2019
Resolutions
|
|
|
11 Oct 2019
|
11 Oct 2019
Change of name notice
|
|
|
03 Sep 2019
|
03 Sep 2019
Appointment of Mr Peter Alan Cammick as a director on 20 August 2019
|
|
|
03 Sep 2019
|
03 Sep 2019
Appointment of Mr Lloyd James Bradshaw as a director on 20 August 2019
|
|
|
03 Sep 2019
|
03 Sep 2019
Termination of appointment of Patrick Michael Rowland as a director on 20 August 2019
|
|
|
23 May 2019
|
23 May 2019
Confirmation statement made on 9 May 2019 with no updates
|
|
|
24 May 2018
|
24 May 2018
Confirmation statement made on 9 May 2018 with updates
|
|
|
15 Jun 2017
|
15 Jun 2017
Previous accounting period shortened from 31 May 2017 to 31 December 2016
|
|
|
22 May 2017
|
22 May 2017
Confirmation statement made on 9 May 2017 with updates
|
|
|
27 May 2016
|
27 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
|
|
|
20 May 2016
|
20 May 2016
Director's details changed for Mr Patrick Michael Rowland on 1 May 2016
|