|
|
29 Sep 2020
|
29 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
24 Mar 2020
|
24 Mar 2020
First Gazette notice for voluntary strike-off
|
|
|
17 Mar 2020
|
17 Mar 2020
Application to strike the company off the register
|
|
|
22 Jul 2019
|
22 Jul 2019
Confirmation statement made on 22 July 2019 with no updates
|
|
|
18 Jul 2019
|
18 Jul 2019
Appointment of Sarah Parsons as a secretary on 11 July 2019
|
|
|
18 Jul 2019
|
18 Jul 2019
Termination of appointment of Rachael Hambrook as a secretary on 10 July 2019
|
|
|
12 Mar 2019
|
12 Mar 2019
Termination of appointment of Angus Francis Macdonald as a director on 12 March 2019
|
|
|
12 Mar 2019
|
12 Mar 2019
Termination of appointment of Stephen Patrick Cameron as a director on 12 March 2019
|
|
|
12 Mar 2019
|
12 Mar 2019
Termination of appointment of Andrew Marcus Curzon Butler as a director on 12 March 2019
|
|
|
12 Mar 2019
|
12 Mar 2019
Appointment of Ms Rachael Hambrook as a secretary on 12 March 2019
|
|
|
12 Mar 2019
|
12 Mar 2019
Appointment of Biffa Corporate Services Limited as a director on 12 March 2019
|
|
|
12 Mar 2019
|
12 Mar 2019
Appointment of Mr Richard Neil Pike as a director on 12 March 2019
|
|
|
12 Mar 2019
|
12 Mar 2019
Appointment of Mr Michael Robert Mason Topham as a director on 12 March 2019
|
|
|
12 Mar 2019
|
12 Mar 2019
Registered office address changed from Buckham House 23a Lenten Street Alton Hampshire GU34 1HG England to Coronation Road Cressex High Wycombe Buckinghamshire HP12 3TZ on 12 March 2019
|
|
|
24 Jul 2018
|
24 Jul 2018
Confirmation statement made on 22 July 2018 with no updates
|
|
|
09 Aug 2017
|
09 Aug 2017
Director's details changed for Mr Angus Francis Macdonald on 9 August 2017
|
|
|
25 Jul 2017
|
25 Jul 2017
Confirmation statement made on 22 July 2017 with no updates
|
|
|
03 Aug 2016
|
03 Aug 2016
Confirmation statement made on 22 July 2016 with updates
|
|
|
09 Dec 2015
|
09 Dec 2015
Registered office address changed from 13 Mill Lane Alton Hampshire GU34 2PH United Kingdom to Buckham House 23a Lenten Street Alton Hampshire GU34 1HG on 9 December 2015
|
|
|
08 Dec 2015
|
08 Dec 2015
Director's details changed for Mr Angus Francis Macdonald on 8 December 2015
|
|
|
08 Dec 2015
|
08 Dec 2015
Director's details changed for Mr Stephen Patrick Cameron on 8 December 2015
|
|
|
08 Dec 2015
|
08 Dec 2015
Director's details changed for Mr Andrew Marcus Curzon Butler on 8 December 2015
|