|
|
26 Mar 2019
|
26 Mar 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
28 Jan 2019
|
28 Jan 2019
Termination of appointment of David Hurst as a director on 31 July 2018
|
|
|
22 Jan 2019
|
22 Jan 2019
Termination of appointment of Mark John Swindale as a director on 22 January 2019
|
|
|
08 Jan 2019
|
08 Jan 2019
First Gazette notice for voluntary strike-off
|
|
|
19 Dec 2018
|
19 Dec 2018
Application to strike the company off the register
|
|
|
03 Aug 2018
|
03 Aug 2018
Registered office address changed from Unit 4 Swan Court Cygnet Park Hampton Peterborough PE7 8GX United Kingdom to 1 Milnyard Square Peterborough PE2 6GX on 3 August 2018
|
|
|
19 Jun 2018
|
19 Jun 2018
Confirmation statement made on 5 June 2018 with updates
|
|
|
22 May 2018
|
22 May 2018
Director's details changed for Mr Roberto Edoardo Baldacci on 2 May 2018
|
|
|
18 Jul 2017
|
18 Jul 2017
Notification of Green City Ict Holding Limited as a person with significant control on 1 November 2016
|
|
|
18 Jul 2017
|
18 Jul 2017
Notification of David Hurst as a person with significant control on 1 November 2016
|
|
|
18 Jul 2017
|
18 Jul 2017
Confirmation statement made on 5 June 2017 with updates
|
|
|
08 Jun 2017
|
08 Jun 2017
Current accounting period extended from 30 April 2017 to 31 July 2017
|
|
|
26 May 2017
|
26 May 2017
Resolutions
|
|
|
02 Nov 2016
|
02 Nov 2016
Termination of appointment of Jon Hunt as a director on 1 November 2016
|
|
|
02 Nov 2016
|
02 Nov 2016
Appointment of Mr Roberto Edoardo Baldacci as a director on 1 November 2016
|
|
|
02 Nov 2016
|
02 Nov 2016
Appointment of Mr Mark John Swindale as a director on 1 November 2016
|
|
|
02 Nov 2016
|
02 Nov 2016
Appointment of Mr David Hurst as a director on 31 October 2016
|
|
|
15 Jul 2016
|
15 Jul 2016
Previous accounting period shortened from 30 June 2016 to 30 April 2016
|
|
|
07 Jul 2016
|
07 Jul 2016
Annual return made up to 5 June 2016 with full list of shareholders
|
|
|
03 Sep 2015
|
03 Sep 2015
Registered office address changed from 1 Cabot House Compass Point Business Park Stocks Bridge Way St. Ives Cambridgeshire PE27 5JL United Kingdom to Unit 4 Swan Court Cygnet Park Hampton Peterborough PE7 8GX on 3 September 2015
|
|
|
05 Jun 2015
|
05 Jun 2015
Incorporation
|