|
|
28 Jan 2020
|
28 Jan 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Nov 2019
|
12 Nov 2019
First Gazette notice for voluntary strike-off
|
|
|
01 Nov 2019
|
01 Nov 2019
Application to strike the company off the register
|
|
|
01 Jul 2019
|
01 Jul 2019
Confirmation statement made on 1 July 2019 with updates
|
|
|
24 Jul 2018
|
24 Jul 2018
Director's details changed for Mrs Christina Valentin Eskebaek on 23 July 2018
|
|
|
23 Jul 2018
|
23 Jul 2018
Director's details changed for Mr Thomas Fabritius Eskebaek on 23 July 2018
|
|
|
19 Jul 2018
|
19 Jul 2018
Director's details changed for Mrs Christina Valentin Eskebaek on 19 July 2018
|
|
|
09 Jul 2018
|
09 Jul 2018
Registered office address changed from 2D Derby Road Sandiacre Nottingham NG10 5HS United Kingdom to C/O Optimise Accountants Limited Unit 3 Jubilee House, 31-33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE on 9 July 2018
|
|
|
02 Jul 2018
|
02 Jul 2018
Confirmation statement made on 1 July 2018 with updates
|
|
|
14 May 2018
|
14 May 2018
Registered office address changed from Windsor House Bayshill Road Cheltenham GL50 3AT England to 2D Derby Road Sandiacre Nottingham NG10 5HS on 14 May 2018
|
|
|
24 Jul 2017
|
24 Jul 2017
Confirmation statement made on 20 July 2017 with no updates
|
|
|
21 Jul 2017
|
21 Jul 2017
Notification of Check-a-Contract Holdings Ltd as a person with significant control on 21 July 2016
|
|
|
21 Jul 2017
|
21 Jul 2017
Director's details changed for Mr Thomas Fabritius Eskebaek on 9 July 2017
|
|
|
21 Jul 2017
|
21 Jul 2017
Cessation of Thomas Fabritius Eskebaek as a person with significant control on 21 July 2016
|
|
|
30 Jun 2017
|
30 Jun 2017
Resolutions
|
|
|
18 May 2017
|
18 May 2017
Director's details changed for Mrs Christina Valentin Eskebaek on 18 May 2017
|
|
|
18 May 2017
|
18 May 2017
Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to Windsor House Bayshill Road Cheltenham GL50 3AT on 18 May 2017
|
|
|
02 Aug 2016
|
02 Aug 2016
Confirmation statement made on 20 July 2016 with updates
|
|
|
05 Aug 2015
|
05 Aug 2015
Director's details changed for Mr Thomas Fabritius Eskebaek on 5 August 2015
|
|
|
05 Aug 2015
|
05 Aug 2015
Registered office address changed from 4 Baird Gardens London SE19 1HJ United Kingdom to 83 Ducie Street Manchester M1 2JQ on 5 August 2015
|
|
|
05 Aug 2015
|
05 Aug 2015
Director's details changed for Christina Valentin Eskebaek on 5 August 2015
|
|
|
23 Jul 2015
|
23 Jul 2015
Appointment of Christina Valentin Eskebaek as a director on 23 July 2015
|