|
|
04 Feb 2020
|
04 Feb 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
19 Nov 2019
|
19 Nov 2019
First Gazette notice for voluntary strike-off
|
|
|
07 Nov 2019
|
07 Nov 2019
Application to strike the company off the register
|
|
|
26 Sep 2019
|
26 Sep 2019
Change of details for Mr Stephen Phillip Hutt as a person with significant control on 25 September 2019
|
|
|
26 Sep 2019
|
26 Sep 2019
Change of details for Mr James Thomas Armstrong as a person with significant control on 25 September 2019
|
|
|
26 Sep 2019
|
26 Sep 2019
Registered office address changed from 4th Floor 100 Fenchurch Street London EC3M 5JD England to 4th Floor 100 Fenchurch Street London EC3M 5JD on 26 September 2019
|
|
|
26 Sep 2019
|
26 Sep 2019
Registered office address changed from 12 Greenhead Road Huddersfield West Yorkshire HD1 4EN to 4th Floor 100 Fenchurch Street London EC3M 5JD on 26 September 2019
|
|
|
22 Oct 2018
|
22 Oct 2018
Confirmation statement made on 17 September 2018 with no updates
|
|
|
11 Oct 2017
|
11 Oct 2017
Confirmation statement made on 17 September 2017 with no updates
|
|
|
27 Sep 2016
|
27 Sep 2016
Confirmation statement made on 17 September 2016 with updates
|
|
|
09 Oct 2015
|
09 Oct 2015
Annual return made up to 17 September 2015 with full list of shareholders
|
|
|
22 Sep 2015
|
22 Sep 2015
Statement of capital following an allotment of shares on 17 September 2014
|
|
|
21 Sep 2015
|
21 Sep 2015
Appointment of Mr Stephen Phillip Hutt as a director on 17 September 2014
|
|
|
21 Sep 2015
|
21 Sep 2015
Termination of appointment of Nicholas Arthur Ledgard as a director on 17 September 2014
|
|
|
21 Sep 2015
|
21 Sep 2015
Appointment of Mr James Thomas Armstrong as a director on 17 September 2014
|
|
|
21 Oct 2014
|
21 Oct 2014
Certificate of change of name
|
|
|
21 Oct 2014
|
21 Oct 2014
Change of name notice
|
|
|
17 Sep 2014
|
17 Sep 2014
Incorporation
|