|
|
17 Apr 2018
|
17 Apr 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
26 Jan 2018
|
26 Jan 2018
Termination of appointment of Andrew Richardson as a director on 26 January 2018
|
|
|
28 Nov 2017
|
28 Nov 2017
First Gazette notice for compulsory strike-off
|
|
|
05 Jan 2017
|
05 Jan 2017
Registered office address changed from 60 Banquo Approach Heathcote Warwick Warwickshire CV34 6GB to 19 Widegate Street London E1 7HP on 5 January 2017
|
|
|
05 Jan 2017
|
05 Jan 2017
Director's details changed for Mr Matthew Paul Cartwright on 4 January 2017
|
|
|
13 Dec 2016
|
13 Dec 2016
Termination of appointment of Paul Thomas Johnson as a director on 14 October 2016
|
|
|
04 Oct 2016
|
04 Oct 2016
Confirmation statement made on 17 September 2016 with updates
|
|
|
04 Oct 2016
|
04 Oct 2016
Director's details changed for Mr Matthew Paul Cartwright on 1 September 2016
|
|
|
09 May 2016
|
09 May 2016
Director's details changed for Mr Andrew Richardson on 9 May 2016
|
|
|
19 Apr 2016
|
19 Apr 2016
Director's details changed for Mr Andrew Richardson on 24 March 2016
|
|
|
02 Oct 2015
|
02 Oct 2015
Annual return made up to 17 September 2015 with full list of shareholders
|
|
|
12 Aug 2015
|
12 Aug 2015
Resolutions
|
|
|
03 Aug 2015
|
03 Aug 2015
Statement of capital following an allotment of shares on 17 October 2014
|
|
|
31 Jul 2015
|
31 Jul 2015
Appointment of Mr Andrew Richardson as a director on 17 October 2014
|
|
|
31 Jul 2015
|
31 Jul 2015
Appointment of Mr Paul Thomas Johnson as a director on 17 October 2014
|
|
|
20 Jan 2015
|
20 Jan 2015
Current accounting period extended from 30 September 2015 to 31 December 2015
|
|
|
10 Oct 2014
|
10 Oct 2014
Statement of capital following an allotment of shares on 18 September 2014
|
|
|
17 Sep 2014
|
17 Sep 2014
Incorporation
|