|
|
22 Oct 2019
|
22 Oct 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Aug 2019
|
06 Aug 2019
First Gazette notice for voluntary strike-off
|
|
|
26 Jul 2019
|
26 Jul 2019
Application to strike the company off the register
|
|
|
20 Mar 2019
|
20 Mar 2019
Previous accounting period extended from 30 November 2018 to 31 December 2018
|
|
|
03 Dec 2018
|
03 Dec 2018
Registered office address changed from Forum 3 Solent Business Park Whiteley Fareham PO15 7FH United Kingdom to 54 Bernard Street St. Albans AL3 5QN on 3 December 2018
|
|
|
18 Sep 2018
|
18 Sep 2018
Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Forum 3 Solent Business Park Whiteley Fareham PO15 7FH on 18 September 2018
|
|
|
09 Jul 2018
|
09 Jul 2018
Confirmation statement made on 26 June 2018 with no updates
|
|
|
29 Mar 2018
|
29 Mar 2018
Resolutions
|
|
|
10 Jul 2017
|
10 Jul 2017
Confirmation statement made on 26 June 2017 with no updates
|
|
|
10 Jul 2017
|
10 Jul 2017
Notification of Andy King as a person with significant control on 6 April 2016
|
|
|
10 Jul 2017
|
10 Jul 2017
Notification of Christopher Kaye as a person with significant control on 6 April 2016
|
|
|
10 Jul 2017
|
10 Jul 2017
Notification of Christopher Neale as a person with significant control on 6 April 2016
|
|
|
22 Mar 2017
|
22 Mar 2017
Current accounting period extended from 30 June 2017 to 30 November 2017
|
|
|
12 Aug 2016
|
12 Aug 2016
Director's details changed for Mr Andrew King on 12 August 2016
|
|
|
09 Aug 2016
|
09 Aug 2016
Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to Kemp House 160 City Road London EC1V 2NX on 9 August 2016
|
|
|
09 Aug 2016
|
09 Aug 2016
Annual return made up to 26 June 2016 with full list of shareholders
|
|
|
09 Aug 2016
|
09 Aug 2016
Registered office address changed from 8 Hart Road St Albans AL1 1NF to Kemp House 160 City Road London EC1V 2NX on 9 August 2016
|
|
|
08 Aug 2016
|
08 Aug 2016
Director's details changed for Mr Christopher James Neale on 14 December 2015
|
|
|
08 Aug 2016
|
08 Aug 2016
Secretary's details changed for Mr Christopher James Neale on 14 December 2015
|
|
|
02 Jul 2015
|
02 Jul 2015
Annual return made up to 26 June 2015 with full list of shareholders
|
|
|
26 Jun 2014
|
26 Jun 2014
Incorporation
|