|
|
22 Dec 2020
|
22 Dec 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
02 Dec 2020
|
02 Dec 2020
Confirmation statement made on 4 June 2020 with no updates
|
|
|
21 Jan 2020
|
21 Jan 2020
Confirmation statement made on 4 June 2019 with no updates
|
|
|
28 Feb 2019
|
28 Feb 2019
Notification of Philip George Evans as a person with significant control on 6 April 2016
|
|
|
28 Feb 2019
|
28 Feb 2019
Notification of Stephen Richard Parker as a person with significant control on 6 April 2016
|
|
|
28 Feb 2019
|
28 Feb 2019
Notification of Andrew Simon Emery as a person with significant control on 6 April 2016
|
|
|
13 Aug 2018
|
13 Aug 2018
All of the property or undertaking has been released and no longer forms part of charge 090709810002
|
|
|
13 Aug 2018
|
13 Aug 2018
All of the property or undertaking has been released and no longer forms part of charge 090709810003
|
|
|
10 Aug 2018
|
10 Aug 2018
All of the property or undertaking has been released and no longer forms part of charge 090709810005
|
|
|
10 Aug 2018
|
10 Aug 2018
All of the property or undertaking has been released and no longer forms part of charge 090709810004
|
|
|
10 Aug 2018
|
10 Aug 2018
All of the property or undertaking has been released and no longer forms part of charge 090709810006
|
|
|
10 Aug 2018
|
10 Aug 2018
All of the property or undertaking has been released and no longer forms part of charge 090709810001
|
|
|
26 Jul 2018
|
26 Jul 2018
Confirmation statement made on 4 June 2018 with no updates
|
|
|
11 Jul 2018
|
11 Jul 2018
Voluntary strike-off action has been suspended
|
|
|
29 May 2018
|
29 May 2018
First Gazette notice for voluntary strike-off
|
|
|
22 May 2018
|
22 May 2018
Application to strike the company off the register
|
|
|
28 Mar 2018
|
28 Mar 2018
Director's details changed for Mr Andrew Simon Emery on 1 January 2017
|
|
|
28 Mar 2018
|
28 Mar 2018
Cessation of Philip George Evans as a person with significant control on 1 January 2018
|
|
|
03 Jan 2018
|
03 Jan 2018
Registered office address changed from C/O C/O Phil Evans, Side Uk Ltd Great Titchfiled House 1st Floor 14-18 Great Titchfield Street London W1W 8BD to C/O Phil Evans 8 Northumberland Avenue London E12 5HF on 3 January 2018
|
|
|
20 Jul 2017
|
20 Jul 2017
Notification of Philip George Evans as a person with significant control on 4 June 2016
|
|
|
02 Jul 2017
|
02 Jul 2017
Confirmation statement made on 4 June 2017 with updates
|
|
|
17 Jun 2016
|
17 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
|