|
|
01 Nov 2022
|
01 Nov 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
16 Aug 2022
|
16 Aug 2022
First Gazette notice for voluntary strike-off
|
|
|
03 Aug 2022
|
03 Aug 2022
Application to strike the company off the register
|
|
|
02 Aug 2022
|
02 Aug 2022
First Gazette notice for compulsory strike-off
|
|
|
31 Mar 2022
|
31 Mar 2022
Compulsory strike-off action has been discontinued
|
|
|
08 Mar 2022
|
08 Mar 2022
First Gazette notice for compulsory strike-off
|
|
|
17 Mar 2021
|
17 Mar 2021
Confirmation statement made on 16 February 2021 with no updates
|
|
|
27 Feb 2020
|
27 Feb 2020
Confirmation statement made on 16 February 2020 with no updates
|
|
|
05 Mar 2019
|
05 Mar 2019
Confirmation statement made on 16 February 2019 with updates
|
|
|
05 Mar 2019
|
05 Mar 2019
Notification of Bishop Black Holdings Limited as a person with significant control on 31 July 2018
|
|
|
05 Mar 2019
|
05 Mar 2019
Cessation of Simon James Wooding as a person with significant control on 31 July 2018
|
|
|
05 Mar 2019
|
05 Mar 2019
Cessation of Michael Benjamin Brayshaw as a person with significant control on 31 July 2018
|
|
|
24 Jul 2018
|
24 Jul 2018
Director's details changed for Mr Michael Benjamin Brayshaw on 24 July 2018
|
|
|
24 Jul 2018
|
24 Jul 2018
Director's details changed for Mr Simon James Wooding on 24 July 2018
|
|
|
24 Jul 2018
|
24 Jul 2018
Registered office address changed from 148 Mitcham Road London SW17 9NH England to 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ on 24 July 2018
|
|
|
24 Feb 2018
|
24 Feb 2018
Confirmation statement made on 16 February 2018 with no updates
|
|
|
24 Mar 2017
|
24 Mar 2017
Confirmation statement made on 16 February 2017 with updates
|
|
|
22 Mar 2017
|
22 Mar 2017
Confirmation statement made on 23 November 2016 with updates
|
|
|
22 Mar 2017
|
22 Mar 2017
Director's details changed for Mr Michael Benjamin Brayshaw on 23 October 2015
|
|
|
29 Mar 2016
|
29 Mar 2016
Annual return made up to 27 March 2016 with full list of shareholders
|