|
|
06 Oct 2020
|
06 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
12 May 2020
|
12 May 2020
First Gazette notice for voluntary strike-off
|
|
|
29 Apr 2020
|
29 Apr 2020
Application to strike the company off the register
|
|
|
25 Jun 2019
|
25 Jun 2019
Confirmation statement made on 24 June 2019 with no updates
|
|
|
10 Jul 2018
|
10 Jul 2018
Confirmation statement made on 10 July 2018 with updates
|
|
|
10 Jul 2018
|
10 Jul 2018
Cessation of Shaun Bennet as a person with significant control on 24 October 2017
|
|
|
12 Mar 2018
|
12 Mar 2018
Notification of Terence Dunne as a person with significant control on 20 February 2018
|
|
|
12 Mar 2018
|
12 Mar 2018
Appointment of Mr Terence Dunne as a director on 20 February 2018
|
|
|
12 Mar 2018
|
12 Mar 2018
Cessation of Oluwarotimi Famuyiwa as a person with significant control on 20 February 2018
|
|
|
12 Mar 2018
|
12 Mar 2018
Registered office address changed from 45 Knight Avenue Canterbury CT2 8PU England to 7 Limewood Way Leeds LS14 1AB on 12 March 2018
|
|
|
12 Mar 2018
|
12 Mar 2018
Termination of appointment of Oluwarotimi Famuyiwa as a director on 20 February 2018
|
|
|
29 Dec 2017
|
29 Dec 2017
Termination of appointment of Shaun Bennet as a director on 24 October 2017
|
|
|
29 Dec 2017
|
29 Dec 2017
Cessation of A Person with Significant Control as a person with significant control on 24 October 2017
|
|
|
29 Dec 2017
|
29 Dec 2017
Notification of Oluwarotimi Famuyiwa as a person with significant control on 24 October 2017
|
|
|
29 Dec 2017
|
29 Dec 2017
Registered office address changed from 64 Hawkes Down Road Birmingham B29 4DY United Kingdom to 45 Knight Avenue Canterbury CT2 8PU on 29 December 2017
|
|
|
29 Dec 2017
|
29 Dec 2017
Appointment of Mr Oluwarotimi Famuyiwa as a director on 24 October 2017
|
|
|
01 Sep 2017
|
01 Sep 2017
Confirmation statement made on 28 July 2017 with no updates
|
|
|
23 Aug 2016
|
23 Aug 2016
Confirmation statement made on 28 July 2016 with updates
|
|
|
19 Aug 2016
|
19 Aug 2016
Director's details changed for Shaun Bennet on 11 August 2016
|
|
|
19 Aug 2016
|
19 Aug 2016
Registered office address changed from 56 Tansley Hill Avenue Dudley DY2 7NF United Kingdom to 64 Hawkes Down Road Birmingham B29 4DY on 19 August 2016
|
|
|
12 Jul 2016
|
12 Jul 2016
Appointment of Shaun Bennet as a director on 5 July 2016
|
|
|
12 Jul 2016
|
12 Jul 2016
Registered office address changed from 2 Old School Cottages, Main Street Burstwick Hull HU12 9EA United Kingdom to 56 Tansley Hill Avenue Dudley DY2 7NF on 12 July 2016
|