|
|
05 Dec 2023
|
05 Dec 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
09 Nov 2019
|
09 Nov 2019
Voluntary strike-off action has been suspended
|
|
|
01 Oct 2019
|
01 Oct 2019
First Gazette notice for voluntary strike-off
|
|
|
20 Sep 2019
|
20 Sep 2019
Application to strike the company off the register
|
|
|
15 May 2019
|
15 May 2019
Change of details for Mr Michael Theron as a person with significant control on 14 May 2019
|
|
|
15 May 2019
|
15 May 2019
Change of details for Mr Michael Theron as a person with significant control on 14 May 2019
|
|
|
14 May 2019
|
14 May 2019
Director's details changed for Mr Michael Theron on 14 May 2019
|
|
|
14 May 2019
|
14 May 2019
Registered office address changed from 34 Harper Close Chafford Hundred Grays Essex RM16 6DA United Kingdom to 10 Chertsey Close Shoeburyness Southend-on-Sea SS3 8YH on 14 May 2019
|
|
|
17 Apr 2019
|
17 Apr 2019
Confirmation statement made on 3 April 2019 with updates
|
|
|
25 Jun 2018
|
25 Jun 2018
Director's details changed for Mr Michael Theron on 4 June 2018
|
|
|
25 Jun 2018
|
25 Jun 2018
Notification of Michael Theron as a person with significant control on 17 April 2016
|
|
|
22 Jun 2018
|
22 Jun 2018
Statement of capital following an allotment of shares on 1 June 2018
|
|
|
22 Jun 2018
|
22 Jun 2018
Statement of capital following an allotment of shares on 17 April 2015
|
|
|
10 May 2018
|
10 May 2018
Notification of Michael Theron as a person with significant control on 6 April 2016
|
|
|
08 May 2018
|
08 May 2018
Confirmation statement made on 3 April 2018 with no updates
|
|
|
08 May 2017
|
08 May 2017
Confirmation statement made on 3 April 2017 with updates
|
|
|
09 May 2016
|
09 May 2016
Annual return made up to 17 April 2016 with full list of shareholders
|
|
|
17 Apr 2015
|
17 Apr 2015
Incorporation
|