|
|
22 Dec 2020
|
22 Dec 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Oct 2020
|
06 Oct 2020
First Gazette notice for voluntary strike-off
|
|
|
29 Sep 2020
|
29 Sep 2020
Application to strike the company off the register
|
|
|
13 Dec 2019
|
13 Dec 2019
Confirmation statement made on 12 December 2019 with no updates
|
|
|
12 Dec 2018
|
12 Dec 2018
Confirmation statement made on 12 December 2018 with updates
|
|
|
11 Dec 2018
|
11 Dec 2018
Cessation of Clifford John Wilkins as a person with significant control on 27 November 2018
|
|
|
11 Dec 2018
|
11 Dec 2018
Notification of World Holdings Limited as a person with significant control on 27 November 2018
|
|
|
14 Aug 2018
|
14 Aug 2018
Confirmation statement made on 13 August 2018 with updates
|
|
|
13 Aug 2018
|
13 Aug 2018
Notification of Clifford John Wilkins as a person with significant control on 8 August 2018
|
|
|
13 Aug 2018
|
13 Aug 2018
Cessation of Daniel Hendrik Schutte as a person with significant control on 8 August 2018
|
|
|
08 Aug 2018
|
08 Aug 2018
Termination of appointment of Daniel Hendrik Schutte as a director on 8 August 2018
|
|
|
13 Jul 2018
|
13 Jul 2018
Appointment of Mr Clifford John Wilkins as a director on 6 July 2018
|
|
|
21 Aug 2017
|
21 Aug 2017
Confirmation statement made on 19 August 2017 with no updates
|
|
|
19 Aug 2016
|
19 Aug 2016
Confirmation statement made on 19 August 2016 with updates
|
|
|
17 Aug 2016
|
17 Aug 2016
Registered office address changed from Suite 100, the Studio St. Nicholas Close Elstree Hertfordshire WD6 3EW to 10 Kestrel Close Ewshot Farnham GU10 5TW on 17 August 2016
|
|
|
15 Aug 2016
|
15 Aug 2016
Statement of capital following an allotment of shares on 15 August 2016
|
|
|
15 Aug 2016
|
15 Aug 2016
Appointment of Daniel Hendrik Schutte as a director on 15 August 2016
|
|
|
15 Aug 2016
|
15 Aug 2016
Termination of appointment of Graham Michael Cowan as a director on 15 August 2016
|
|
|
15 Aug 2016
|
15 Aug 2016
Resolutions
|
|
|
24 Dec 2015
|
24 Dec 2015
Annual return made up to 23 October 2015 with full list of shareholders
|
|
|
24 Jul 2015
|
24 Jul 2015
Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to Suite 100, the Studio St. Nicholas Close Elstree Hertfordshire WD6 3EW on 24 July 2015
|