|
|
07 Mar 2023
|
07 Mar 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
09 Aug 2022
|
09 Aug 2022
Compulsory strike-off action has been suspended
|
|
|
05 Jul 2022
|
05 Jul 2022
First Gazette notice for compulsory strike-off
|
|
|
19 Feb 2022
|
19 Feb 2022
Compulsory strike-off action has been discontinued
|
|
|
18 Feb 2022
|
18 Feb 2022
Confirmation statement made on 26 January 2022 with no updates
|
|
|
04 Jan 2022
|
04 Jan 2022
First Gazette notice for compulsory strike-off
|
|
|
27 Jul 2021
|
27 Jul 2021
Registered office address changed from C/O Arthur Doohan 6, Thurleigh Court Nightingale Lane Clapham London SW12 8AP England to 173 London Road Cheltenham Gloucestershire GL52 6HN on 27 July 2021
|
|
|
23 Mar 2021
|
23 Mar 2021
Confirmation statement made on 26 January 2021 with no updates
|
|
|
11 Feb 2020
|
11 Feb 2020
Confirmation statement made on 26 January 2020 with no updates
|
|
|
29 Jan 2019
|
29 Jan 2019
Confirmation statement made on 26 January 2019 with no updates
|
|
|
02 Feb 2018
|
02 Feb 2018
Confirmation statement made on 26 January 2018 with no updates
|
|
|
29 Jan 2018
|
29 Jan 2018
Withdrawal of a person with significant control statement on 29 January 2018
|
|
|
29 Jan 2018
|
29 Jan 2018
Notification of Arthur Doohan as a person with significant control on 26 May 2016
|
|
|
29 Jan 2017
|
29 Jan 2017
Confirmation statement made on 26 January 2017 with updates
|
|
|
24 Feb 2016
|
24 Feb 2016
Annual return made up to 26 January 2016 no member list
|
|
|
21 Jan 2016
|
21 Jan 2016
Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP England to C/O Arthur Doohan 6, Thurleigh Court Nightingale Lane Clapham London SW12 8AP on 21 January 2016
|
|
|
28 Oct 2015
|
28 Oct 2015
Termination of appointment of Ben Vickers as a director on 27 October 2015
|
|
|
26 Aug 2015
|
26 Aug 2015
Termination of appointment of Vinay Gupta as a director on 25 August 2015
|
|
|
26 Jan 2015
|
26 Jan 2015
Incorporation
|