|
|
04 Jun 2019
|
04 Jun 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
19 Mar 2019
|
19 Mar 2019
First Gazette notice for voluntary strike-off
|
|
|
12 Mar 2019
|
12 Mar 2019
Application to strike the company off the register
|
|
|
16 Oct 2018
|
16 Oct 2018
Termination of appointment of Loren Wilks as a director on 25 September 2018
|
|
|
24 Sep 2018
|
24 Sep 2018
Termination of appointment of Paul-Anders Burdett Brown as a director on 24 September 2018
|
|
|
24 Sep 2018
|
24 Sep 2018
Termination of appointment of David Burdett Brown as a director on 24 September 2018
|
|
|
06 Aug 2018
|
06 Aug 2018
Confirmation statement made on 21 May 2018 with updates
|
|
|
13 Jul 2018
|
13 Jul 2018
Appointment of David Burdett Brown as a director
|
|
|
05 Jun 2018
|
05 Jun 2018
Termination of appointment of Daniel Robert Burdett Brown as a director on 11 May 2018
|
|
|
24 May 2018
|
24 May 2018
Appointment of Mr David Burdett Brown as a director on 11 May 2018
|
|
|
24 May 2018
|
24 May 2018
Termination of appointment of Daniel Robert Burdett Brown as a director on 11 May 2018
|
|
|
21 Jul 2017
|
21 Jul 2017
Confirmation statement made on 21 May 2017 with updates
|
|
|
25 Aug 2016
|
25 Aug 2016
Director's details changed for Mr Paul-Anders Burdett Brown on 1 January 2016
|
|
|
06 Jun 2016
|
06 Jun 2016
Statement of capital following an allotment of shares on 9 February 2016
|
|
|
26 May 2016
|
26 May 2016
Annual return made up to 21 May 2016 with full list of shareholders
|
|
|
09 May 2016
|
09 May 2016
Appointment of Mr Michael John Dufton as a director on 9 May 2016
|
|
|
17 Jan 2016
|
17 Jan 2016
Director's details changed for Mr Daniel Robert Burdett Brown on 17 January 2016
|
|
|
16 Jan 2016
|
16 Jan 2016
Appointment of Mr Daniel Robert Burdett Brown as a director on 4 January 2016
|
|
|
22 May 2015
|
22 May 2015
Annual return made up to 21 May 2015 with full list of shareholders
|
|
|
22 May 2015
|
22 May 2015
Director's details changed for Mr Paul-Anders Burdett Brown on 31 August 2014
|
|
|
09 May 2015
|
09 May 2015
Certificate of change of name
|
|
|
22 Jul 2014
|
22 Jul 2014
Registered office address changed from Flat a-C, 73-75 Union Street London SE1 1SG England to 3-4 Bower Terrace Tonbridge Road Maidstone Kent ME16 8RY on 22 July 2014
|