|
|
09 May 2023
|
09 May 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
21 Feb 2023
|
21 Feb 2023
First Gazette notice for voluntary strike-off
|
|
|
10 Feb 2023
|
10 Feb 2023
Application to strike the company off the register
|
|
|
12 Sep 2022
|
12 Sep 2022
Confirmation statement made on 28 August 2022 with updates
|
|
|
11 Sep 2021
|
11 Sep 2021
Confirmation statement made on 28 August 2021 with updates
|
|
|
26 Sep 2020
|
26 Sep 2020
Confirmation statement made on 28 August 2020 with no updates
|
|
|
11 Sep 2019
|
11 Sep 2019
Confirmation statement made on 28 August 2019 with updates
|
|
|
11 Sep 2019
|
11 Sep 2019
Director's details changed for Mr Samuel Michael Rason on 28 August 2019
|
|
|
11 Sep 2019
|
11 Sep 2019
Change of details for Mr Samuel Michael Rason as a person with significant control on 28 August 2019
|
|
|
10 Sep 2018
|
10 Sep 2018
Confirmation statement made on 28 August 2018 with updates
|
|
|
16 Feb 2018
|
16 Feb 2018
Registered office address changed from 193 High Street Hornchurch Essex RM11 3XT to 77 Park Avenue Potters Bar Hertfordshire EN65EW on 16 February 2018
|
|
|
16 Feb 2018
|
16 Feb 2018
Change of details for Mr Samuel Michael Rason as a person with significant control on 16 February 2018
|
|
|
09 Sep 2017
|
09 Sep 2017
Confirmation statement made on 28 August 2017 with no updates
|
|
|
09 Sep 2016
|
09 Sep 2016
Confirmation statement made on 28 August 2016 with updates
|
|
|
22 Sep 2015
|
22 Sep 2015
Annual return made up to 28 August 2015 with full list of shareholders
|
|
|
02 Dec 2014
|
02 Dec 2014
Certificate of change of name
|
|
|
28 Aug 2014
|
28 Aug 2014
Incorporation
|