|
|
17 Jan 2023
|
17 Jan 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
18 Oct 2022
|
18 Oct 2022
First Gazette notice for voluntary strike-off
|
|
|
06 Oct 2022
|
06 Oct 2022
Application to strike the company off the register
|
|
|
16 Dec 2021
|
16 Dec 2021
Confirmation statement made on 11 November 2021 with updates
|
|
|
16 Dec 2021
|
16 Dec 2021
Termination of appointment of Fredrick Rignold Hyde-Chambers as a director on 31 October 2021
|
|
|
19 Jan 2021
|
19 Jan 2021
Confirmation statement made on 11 November 2020 with updates
|
|
|
27 Nov 2019
|
27 Nov 2019
Confirmation statement made on 11 November 2019 with no updates
|
|
|
03 Dec 2018
|
03 Dec 2018
Confirmation statement made on 11 November 2018 with no updates
|
|
|
25 Nov 2017
|
25 Nov 2017
Confirmation statement made on 11 November 2017 with no updates
|
|
|
11 Nov 2016
|
11 Nov 2016
Confirmation statement made on 11 November 2016 with updates
|
|
|
19 Jan 2016
|
19 Jan 2016
Director's details changed for Mr Fuad Jamal Janmohamed on 8 January 2016
|
|
|
11 Jan 2016
|
11 Jan 2016
Annual return made up to 11 November 2015 with full list of shareholders
|
|
|
11 Jan 2016
|
11 Jan 2016
Director's details changed for Director Alan Terence Beaumont-Clements on 10 November 2015
|
|
|
08 Jan 2016
|
08 Jan 2016
Statement of capital following an allotment of shares on 8 January 2016
|
|
|
08 Jan 2016
|
08 Jan 2016
Registered office address changed from 3-5 Commercial Gate Mansfield Nottinghamshire NG18 1EJ England to The Cascades Clatterway Bonsall Matlock Derbyshire DE4 2AH on 8 January 2016
|
|
|
06 Oct 2015
|
06 Oct 2015
Appointment of Mr Fuad Jamal Janmohamed as a director on 11 November 2014
|
|
|
25 Nov 2014
|
25 Nov 2014
Appointment of Obe Frederick Rignold Hyde-Chambers as a director
|
|
|
25 Nov 2014
|
25 Nov 2014
Appointment of Obe Frederick Rignold Hyde-Chambers as a director on 15 November 2014
|
|
|
11 Nov 2014
|
11 Nov 2014
Incorporation
|