|
|
02 May 2017
|
02 May 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Feb 2017
|
14 Feb 2017
First Gazette notice for voluntary strike-off
|
|
|
07 Feb 2017
|
07 Feb 2017
Application to strike the company off the register
|
|
|
23 Aug 2016
|
23 Aug 2016
Confirmation statement made on 20 August 2016 with updates
|
|
|
23 Jun 2016
|
23 Jun 2016
Director's details changed for Mr Christopher James Stewart St George Vane-Tempest on 25 April 2016
|
|
|
01 Mar 2016
|
01 Mar 2016
Statement by Directors
|
|
|
01 Mar 2016
|
01 Mar 2016
Statement of capital on 1 March 2016
|
|
|
01 Mar 2016
|
01 Mar 2016
Solvency Statement dated 09/02/16
|
|
|
01 Mar 2016
|
01 Mar 2016
Resolutions
|
|
|
28 Jan 2016
|
28 Jan 2016
Previous accounting period shortened from 31 January 2016 to 31 March 2015
|
|
|
02 Nov 2015
|
02 Nov 2015
Current accounting period extended from 31 August 2015 to 31 January 2016
|
|
|
14 Sep 2015
|
14 Sep 2015
Statement of capital following an allotment of shares on 22 December 2014
|
|
|
11 Sep 2015
|
11 Sep 2015
Annual return made up to 20 August 2015 with full list of shareholders
|
|
|
17 Dec 2014
|
17 Dec 2014
Appointment of Mr Christopher Layton Blackham as a director on 27 August 2014
|
|
|
17 Dec 2014
|
17 Dec 2014
Appointment of Mr Harry Savory as a director on 25 September 2014
|
|
|
12 Sep 2014
|
12 Sep 2014
Registration of charge 091839160003, created on 27 August 2014
|
|
|
12 Sep 2014
|
12 Sep 2014
Registration of charge 091839160002, created on 27 August 2014
|
|
|
03 Sep 2014
|
03 Sep 2014
Registration of charge 091839160001, created on 27 August 2014
|
|
|
20 Aug 2014
|
20 Aug 2014
Incorporation
|