|
|
07 Feb 2023
|
07 Feb 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
01 Nov 2022
|
01 Nov 2022
First Gazette notice for compulsory strike-off
|
|
|
16 May 2022
|
16 May 2022
Confirmation statement made on 15 May 2022 with no updates
|
|
|
28 Feb 2022
|
28 Feb 2022
Previous accounting period extended from 31 May 2021 to 30 November 2021
|
|
|
17 May 2021
|
17 May 2021
Confirmation statement made on 15 May 2021 with updates
|
|
|
18 May 2020
|
18 May 2020
Confirmation statement made on 15 May 2020 with updates
|
|
|
17 May 2019
|
17 May 2019
Confirmation statement made on 15 May 2019 with updates
|
|
|
16 May 2018
|
16 May 2018
Confirmation statement made on 15 May 2018 with updates
|
|
|
22 May 2017
|
22 May 2017
Confirmation statement made on 15 May 2017 with updates
|
|
|
10 May 2017
|
10 May 2017
Registration of charge 095940720002, created on 28 April 2017
|
|
|
10 May 2017
|
10 May 2017
Registration of charge 095940720001, created on 28 April 2017
|
|
|
04 May 2017
|
04 May 2017
Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR United Kingdom to 1 Grove Place Bedford Bedfordshire MK40 3JJ on 4 May 2017
|
|
|
03 May 2017
|
03 May 2017
Termination of appointment of Nicholas James Daley as a director on 28 April 2017
|
|
|
03 May 2017
|
03 May 2017
Appointment of Mr Terence William Burt as a director on 28 April 2017
|
|
|
14 Oct 2016
|
14 Oct 2016
Statement of capital following an allotment of shares on 26 September 2016
|
|
|
02 Oct 2016
|
02 Oct 2016
Statement of capital following an allotment of shares on 26 September 2016
|
|
|
30 Sep 2016
|
30 Sep 2016
Statement of capital following an allotment of shares on 26 September 2016
|
|
|
30 Sep 2016
|
30 Sep 2016
Termination of appointment of Shaun Graham Bissix as a director on 26 September 2016
|
|
|
26 May 2016
|
26 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
|
|
|
20 Jan 2016
|
20 Jan 2016
Director's details changed for Mr Nicholas James Daley on 20 January 2016
|