|
|
29 Mar 2022
|
29 Mar 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Nov 2021
|
06 Nov 2021
Voluntary strike-off action has been suspended
|
|
|
19 Oct 2021
|
19 Oct 2021
First Gazette notice for voluntary strike-off
|
|
|
08 Oct 2021
|
08 Oct 2021
Application to strike the company off the register
|
|
|
28 Sep 2021
|
28 Sep 2021
Termination of appointment of Clive Ensor Boultbee Brooks as a director on 10 September 2021
|
|
|
28 Jun 2021
|
28 Jun 2021
Confirmation statement made on 20 June 2021 with no updates
|
|
|
29 Jun 2020
|
29 Jun 2020
Confirmation statement made on 20 June 2020 with updates
|
|
|
24 Jun 2019
|
24 Jun 2019
Confirmation statement made on 20 June 2019 with no updates
|
|
|
05 Jul 2018
|
05 Jul 2018
Termination of appointment of Alex James Aitchison as a director on 4 July 2018
|
|
|
26 Jun 2018
|
26 Jun 2018
Confirmation statement made on 20 June 2018 with no updates
|
|
|
12 Jun 2018
|
12 Jun 2018
Appointment of Mr Alex James Aitchison as a director on 12 June 2018
|
|
|
04 Jul 2017
|
04 Jul 2017
Confirmation statement made on 20 June 2017 with updates
|
|
|
04 Jul 2017
|
04 Jul 2017
Notification of Clive Ensor Boultbee Brooks as a person with significant control on 6 April 2016
|
|
|
30 Sep 2016
|
30 Sep 2016
Consolidation of shares on 27 May 2016
|
|
|
21 Jul 2016
|
21 Jul 2016
Change of share class name or designation
|
|
|
20 Jun 2016
|
20 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
|
|
|
03 Jun 2016
|
03 Jun 2016
Current accounting period extended from 31 July 2016 to 31 December 2016
|
|
|
19 May 2016
|
19 May 2016
Certificate of change of name
|
|
|
27 Jul 2015
|
27 Jul 2015
Annual return made up to 16 July 2015 with full list of shareholders
|
|
|
27 Jul 2015
|
27 Jul 2015
Termination of appointment of Adam Pinnell as a secretary on 24 July 2015
|