|
|
04 Dec 2018
|
04 Dec 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
18 Sep 2018
|
18 Sep 2018
First Gazette notice for voluntary strike-off
|
|
|
11 Sep 2018
|
11 Sep 2018
Resolutions
|
|
|
10 Sep 2018
|
10 Sep 2018
Application to strike the company off the register
|
|
|
17 Jul 2018
|
17 Jul 2018
Confirmation statement made on 30 June 2018 with updates
|
|
|
11 Apr 2018
|
11 Apr 2018
Notification of Joshua Casey Dennis Purvis as a person with significant control on 20 February 2018
|
|
|
10 Apr 2018
|
10 Apr 2018
Cessation of Ian Anthony Pellow as a person with significant control on 20 February 2018
|
|
|
09 Mar 2018
|
09 Mar 2018
Appointment of Mr Joshua Casey Dennis Purvis as a director on 20 February 2018
|
|
|
08 Mar 2018
|
08 Mar 2018
Termination of appointment of Ian Anthony Pellow as a director on 20 February 2018
|
|
|
02 Feb 2018
|
02 Feb 2018
Withdrawal of a person with significant control statement on 2 February 2018
|
|
|
17 Jul 2017
|
17 Jul 2017
Confirmation statement made on 30 June 2017 with updates
|
|
|
17 Jul 2017
|
17 Jul 2017
Notification of Ian Anthony Pellow as a person with significant control on 6 April 2016
|
|
|
19 Aug 2016
|
19 Aug 2016
Termination of appointment of Cargil Management Services Limited as a secretary on 16 August 2016
|
|
|
19 Aug 2016
|
19 Aug 2016
Termination of appointment of Philippa Anne Keith as a director on 16 August 2016
|
|
|
19 Aug 2016
|
19 Aug 2016
Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom to Byron House 7-9 st. James's Street London SW1A 1EE on 19 August 2016
|
|
|
18 Aug 2016
|
18 Aug 2016
Appointment of Mr Ian Anthony Pellow as a director on 16 August 2016
|
|
|
18 Aug 2016
|
18 Aug 2016
Appointment of Samantha Louise Garner as a secretary on 16 August 2016
|
|
|
18 Aug 2016
|
18 Aug 2016
Confirmation statement made on 30 June 2016 with updates
|
|
|
30 Jun 2015
|
30 Jun 2015
Incorporation
|