|
|
30 Nov 2021
|
30 Nov 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Sep 2021
|
14 Sep 2021
First Gazette notice for voluntary strike-off
|
|
|
07 Sep 2021
|
07 Sep 2021
Application to strike the company off the register
|
|
|
03 Feb 2021
|
03 Feb 2021
Confirmation statement made on 31 December 2020 with no updates
|
|
|
03 Feb 2021
|
03 Feb 2021
Termination of appointment of Charles Roy Croft as a director on 1 December 2020
|
|
|
03 Feb 2021
|
03 Feb 2021
Termination of appointment of Ian James Ruffell as a director on 1 December 2020
|
|
|
13 Jan 2020
|
13 Jan 2020
Confirmation statement made on 31 December 2019 with no updates
|
|
|
12 Jan 2019
|
12 Jan 2019
Confirmation statement made on 31 December 2018 with updates
|
|
|
19 Sep 2018
|
19 Sep 2018
Registered office address changed from The Old Barrel Store Draymans Lane Marlow Bucks SL7 2FF to 1 Chenies House Corney Reach Way London W4 2TR on 19 September 2018
|
|
|
06 Aug 2018
|
06 Aug 2018
Cessation of Ian James Ruffell as a person with significant control on 1 August 2018
|
|
|
06 Aug 2018
|
06 Aug 2018
Cessation of Charles Roy Croft as a person with significant control on 1 August 2018
|
|
|
09 Jan 2018
|
09 Jan 2018
Confirmation statement made on 31 December 2017 with no updates
|
|
|
05 Dec 2017
|
05 Dec 2017
Confirmation statement made on 20 November 2017 with updates
|
|
|
01 Dec 2017
|
01 Dec 2017
Statement of capital following an allotment of shares on 19 November 2017
|
|
|
29 Aug 2017
|
29 Aug 2017
Resolutions
|
|
|
10 Mar 2017
|
10 Mar 2017
Statement of capital following an allotment of shares on 19 January 2017
|
|
|
18 Jan 2017
|
18 Jan 2017
Statement of capital following an allotment of shares on 15 December 2016
|
|
|
28 Nov 2016
|
28 Nov 2016
Confirmation statement made on 20 November 2016 with updates
|
|
|
17 Sep 2016
|
17 Sep 2016
Appointment of Ian James Ruffell as a director on 17 September 2016
|