|
|
12 Jan 2021
|
12 Jan 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
27 Oct 2020
|
27 Oct 2020
First Gazette notice for compulsory strike-off
|
|
|
23 Apr 2020
|
23 Apr 2020
Registered office address changed from 44 Toms Town Lane Studley B80 7QG England to 48 Toms Town Lane Studley B80 7QG on 23 April 2020
|
|
|
23 Apr 2020
|
23 Apr 2020
Registered office address changed from 8 Royds Close Hartford Northwich CW8 1nd England to 44 Toms Town Lane Studley B80 7QG on 23 April 2020
|
|
|
18 Nov 2019
|
18 Nov 2019
Notification of Julian Jeremy Hart as a person with significant control on 18 November 2019
|
|
|
18 Nov 2019
|
18 Nov 2019
Termination of appointment of Gary Alan Van Til as a director on 18 November 2019
|
|
|
18 Nov 2019
|
18 Nov 2019
Termination of appointment of Brett Harvey Pearlman as a director on 18 November 2019
|
|
|
18 Nov 2019
|
18 Nov 2019
Cessation of Gary Vantil as a person with significant control on 18 November 2019
|
|
|
30 Apr 2019
|
30 Apr 2019
Registered office address changed from 71-75 Shelton Strret Covent Garden London WC2H 9JQ England to 8 Royds Close Hartford Northwich CW8 1nd on 30 April 2019
|
|
|
05 Apr 2019
|
05 Apr 2019
Confirmation statement made on 20 February 2019 with no updates
|
|
|
08 Mar 2018
|
08 Mar 2018
Registered office address changed from 79 Lullingstone Crescent Ingleby Barwick Stockton on Tees TS17 5GR England to 71-75 Shelton Strret Covent Garden London WC2H 9JQ on 8 March 2018
|
|
|
07 Mar 2018
|
07 Mar 2018
Confirmation statement made on 20 February 2018 with no updates
|
|
|
01 Mar 2017
|
01 Mar 2017
Confirmation statement made on 20 February 2017 with updates
|
|
|
29 Feb 2016
|
29 Feb 2016
Director's details changed for Mr Brett Harvey Pearlman on 29 February 2016
|
|
|
29 Feb 2016
|
29 Feb 2016
Annual return made up to 20 February 2016 with full list of shareholders
|
|
|
20 Feb 2015
|
20 Feb 2015
Incorporation
|