|
|
06 May 2025
|
06 May 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
17 Oct 2024
|
17 Oct 2024
Voluntary strike-off action has been suspended
|
|
|
24 Sep 2024
|
24 Sep 2024
First Gazette notice for voluntary strike-off
|
|
|
17 Sep 2024
|
17 Sep 2024
Application to strike the company off the register
|
|
|
18 Sep 2023
|
18 Sep 2023
Confirmation statement made on 15 September 2023 with no updates
|
|
|
22 Sep 2022
|
22 Sep 2022
Confirmation statement made on 15 September 2022 with no updates
|
|
|
05 Oct 2021
|
05 Oct 2021
Confirmation statement made on 15 September 2021 with no updates
|
|
|
23 Sep 2020
|
23 Sep 2020
Confirmation statement made on 15 September 2020 with no updates
|
|
|
23 Sep 2020
|
23 Sep 2020
Cessation of T.P.A.S. Capital Limited (Company 10808741) as a person with significant control on 1 September 2020
|
|
|
23 Sep 2020
|
23 Sep 2020
Notification of Gurnard Pines Property Management Limited (Company 09221853) as a person with significant control on 6 April 2016
|
|
|
19 Sep 2019
|
19 Sep 2019
Confirmation statement made on 15 September 2019 with no updates
|
|
|
07 Mar 2019
|
07 Mar 2019
Current accounting period extended from 31 March 2019 to 31 August 2019
|
|
|
07 Mar 2019
|
07 Mar 2019
Registered office address changed from 189-193 Earls Court Road London SW5 9AN to 2 Hopkins Mead Chelmsford CM2 6SS on 7 March 2019
|
|
|
26 Sep 2018
|
26 Sep 2018
Confirmation statement made on 15 September 2018 with no updates
|
|
|
15 May 2018
|
15 May 2018
Cessation of Terry John Prosser as a person with significant control on 1 April 2018
|
|
|
15 May 2018
|
15 May 2018
Notification of T.P.A.S. Capital Limited (Company 10808741) as a person with significant control on 1 April 2018
|
|
|
15 May 2018
|
15 May 2018
Cessation of Seema Kaur Prosser as a person with significant control on 1 April 2018
|
|
|
15 May 2018
|
15 May 2018
Cessation of Seema Kaur Prosser as a person with significant control on 1 April 2018
|