|
|
06 Jul 2021
|
06 Jul 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
20 Apr 2021
|
20 Apr 2021
First Gazette notice for compulsory strike-off
|
|
|
10 Feb 2021
|
10 Feb 2021
Registered office address changed from 2 Chimney Court Brewhouse Lane London E1W 2NU United Kingdom to 25 Moorgate London EC2R 6AY on 10 February 2021
|
|
|
24 Jul 2020
|
24 Jul 2020
Confirmation statement made on 23 July 2020 with no updates
|
|
|
14 Apr 2020
|
14 Apr 2020
Appointment of Prime Nominees Limited as a director on 5 February 2020
|
|
|
10 Mar 2020
|
10 Mar 2020
Termination of appointment of Angel Severino Rodriguez Campos as a director on 28 February 2020
|
|
|
03 Mar 2020
|
03 Mar 2020
Registered office address changed from 1 Charterhouse Mews London EC1M 6BB England to 2 Chimney Court Brewhouse Lane London E1W 2NU on 3 March 2020
|
|
|
21 Feb 2020
|
21 Feb 2020
Resolutions
|
|
|
05 Feb 2020
|
05 Feb 2020
Termination of appointment of Michael William Ian Whyke as a director on 21 January 2020
|
|
|
23 Jan 2020
|
23 Jan 2020
Appointment of Mr Martin Robert Orrell as a director on 23 January 2020
|
|
|
22 Jan 2020
|
22 Jan 2020
Appointment of Mr Angel Severino Rodriguez Campos as a director on 22 January 2020
|
|
|
06 Sep 2019
|
06 Sep 2019
Termination of appointment of Ian Edward Sands as a director on 1 September 2019
|
|
|
30 Aug 2019
|
30 Aug 2019
Confirmation statement made on 23 July 2019 with updates
|
|
|
18 Mar 2019
|
18 Mar 2019
Previous accounting period extended from 20 September 2018 to 31 December 2018
|
|
|
24 Jan 2019
|
24 Jan 2019
Appointment of Mr Michael William Ian Whyke as a director on 24 January 2019
|
|
|
13 Dec 2018
|
13 Dec 2018
Registered office address changed from Aston House Cornwall Avenue London N3 1LF England to 1 Charterhouse Mews London EC1M 6BB on 13 December 2018
|
|
|
24 Nov 2018
|
24 Nov 2018
Compulsory strike-off action has been discontinued
|
|
|
22 Nov 2018
|
22 Nov 2018
Confirmation statement made on 23 July 2018 with updates
|
|
|
22 Nov 2018
|
22 Nov 2018
Cessation of Waterside Villages Limited as a person with significant control on 27 November 2017
|
|
|
09 Oct 2018
|
09 Oct 2018
First Gazette notice for compulsory strike-off
|
|
|
17 May 2018
|
17 May 2018
Registered office address changed from Wellington Gate 7-9 Church Road Tunbridge Wells Kent TN1 1HT to Aston House Cornwall Avenue London N3 1LF on 17 May 2018
|
|
|
17 May 2018
|
17 May 2018
Notification of Prime Resorts Development Limited as a person with significant control on 21 November 2017
|
|
|
17 May 2018
|
17 May 2018
Change of details for Waterside Villages Plc as a person with significant control on 25 April 2018
|
|
|
17 May 2018
|
17 May 2018
Cessation of Mark Ingham as a person with significant control on 21 November 2017
|