|
|
16 Mar 2021
|
16 Mar 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
15 Dec 2020
|
15 Dec 2020
First Gazette notice for voluntary strike-off
|
|
|
05 Dec 2020
|
05 Dec 2020
Application to strike the company off the register
|
|
|
20 Apr 2020
|
20 Apr 2020
Confirmation statement made on 4 April 2020 with updates
|
|
|
07 Feb 2020
|
07 Feb 2020
Satisfaction of charge 097160820001 in full
|
|
|
07 Feb 2020
|
07 Feb 2020
Satisfaction of charge 097160820002 in full
|
|
|
17 Dec 2019
|
17 Dec 2019
Satisfaction of charge 097160820005 in full
|
|
|
17 Dec 2019
|
17 Dec 2019
Satisfaction of charge 097160820006 in full
|
|
|
17 Dec 2019
|
17 Dec 2019
Satisfaction of charge 097160820003 in full
|
|
|
17 Dec 2019
|
17 Dec 2019
Satisfaction of charge 097160820004 in full
|
|
|
23 Apr 2019
|
23 Apr 2019
Confirmation statement made on 4 April 2019 with updates
|
|
|
23 Apr 2019
|
23 Apr 2019
Change of details for Mr Michael James Smyth as a person with significant control on 3 April 2019
|
|
|
23 Apr 2019
|
23 Apr 2019
Director's details changed for Mr Michael Smyth on 3 April 2019
|
|
|
16 Apr 2018
|
16 Apr 2018
Confirmation statement made on 4 April 2018 with updates
|
|
|
20 Oct 2017
|
20 Oct 2017
Registration of charge 097160820003, created on 19 October 2017
|
|
|
20 Oct 2017
|
20 Oct 2017
Registration of charge 097160820004, created on 19 October 2017
|
|
|
20 Oct 2017
|
20 Oct 2017
Registration of charge 097160820006, created on 19 October 2017
|
|
|
20 Oct 2017
|
20 Oct 2017
Registration of charge 097160820005, created on 19 October 2017
|
|
|
20 Sep 2017
|
20 Sep 2017
Registered office address changed from Unit 28 Battlers Green Farm Battlers Green Radlett Hertfordshire WD7 8PH England to Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH on 20 September 2017
|
|
|
02 Jun 2017
|
02 Jun 2017
Confirmation statement made on 4 April 2017 with updates
|