|
|
12 Oct 2021
|
12 Oct 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
27 Jul 2021
|
27 Jul 2021
First Gazette notice for voluntary strike-off
|
|
|
14 Jul 2021
|
14 Jul 2021
Application to strike the company off the register
|
|
|
09 Sep 2020
|
09 Sep 2020
Confirmation statement made on 24 August 2020 with no updates
|
|
|
19 Sep 2019
|
19 Sep 2019
Confirmation statement made on 24 August 2019 with no updates
|
|
|
19 Sep 2019
|
19 Sep 2019
Registered office address changed from Bridge Road Innovation Centre Bridge Road Camberley Surrey GU15 2QR to 7 Terrace Road North Binfield Bracknell RG42 5JQ on 19 September 2019
|
|
|
28 Aug 2018
|
28 Aug 2018
Confirmation statement made on 24 August 2018 with no updates
|
|
|
24 Aug 2017
|
24 Aug 2017
Confirmation statement made on 24 August 2017 with updates
|
|
|
23 Aug 2017
|
23 Aug 2017
Notification of Zana Godfrey as a person with significant control on 19 July 2017
|
|
|
22 Aug 2017
|
22 Aug 2017
Cessation of Elaine Joan Coyne as a person with significant control on 19 July 2017
|
|
|
18 Jul 2017
|
18 Jul 2017
Termination of appointment of Elaine Joan Coyne as a director on 18 July 2017
|
|
|
18 Jul 2017
|
18 Jul 2017
Termination of appointment of Elaine Coyne as a secretary on 18 July 2017
|
|
|
25 May 2017
|
25 May 2017
Confirmation statement made on 22 May 2017 with updates
|
|
|
04 Jul 2016
|
04 Jul 2016
Annual return made up to 22 May 2016 with full list of shareholders
|
|
|
04 Jul 2016
|
04 Jul 2016
Appointment of Mrs Elaine Joan Coyne as a director
|
|
|
04 Jul 2016
|
04 Jul 2016
Appointment of Mrs Elaine Joan Coyne as a director on 5 August 2015
|
|
|
26 May 2015
|
26 May 2015
Annual return made up to 22 May 2015 with full list of shareholders
|
|
|
22 May 2014
|
22 May 2014
Annual return made up to 22 May 2014 with full list of shareholders
|
|
|
12 May 2014
|
12 May 2014
Incorporation
|