|
|
04 Oct 2022
|
04 Oct 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
19 Jul 2022
|
19 Jul 2022
First Gazette notice for voluntary strike-off
|
|
|
11 Jul 2022
|
11 Jul 2022
Application to strike the company off the register
|
|
|
09 Aug 2021
|
09 Aug 2021
Confirmation statement made on 3 August 2021 with no updates
|
|
|
10 Aug 2020
|
10 Aug 2020
Confirmation statement made on 3 August 2020 with no updates
|
|
|
07 Aug 2019
|
07 Aug 2019
Confirmation statement made on 3 August 2019 with no updates
|
|
|
05 Jun 2019
|
05 Jun 2019
Director's details changed for Mr Martin Jay Redwood on 22 May 2019
|
|
|
05 Jun 2019
|
05 Jun 2019
Change of details for Mr Martin Jay Redwood as a person with significant control on 22 May 2019
|
|
|
07 Aug 2018
|
07 Aug 2018
Confirmation statement made on 3 August 2018 with no updates
|
|
|
04 Aug 2017
|
04 Aug 2017
Confirmation statement made on 3 August 2017 with no updates
|
|
|
10 Aug 2016
|
10 Aug 2016
Confirmation statement made on 3 August 2016 with updates
|
|
|
11 Aug 2015
|
11 Aug 2015
Registered office address changed from 80 Strafford Gate Potters Bar Hertfordshire EN6 1PG England to 870-878 Green Lanes Winchmore Hill London N21 2RS on 11 August 2015
|
|
|
11 Aug 2015
|
11 Aug 2015
Appointment of Ms Toni Robertson as a secretary on 4 August 2015
|
|
|
11 Aug 2015
|
11 Aug 2015
Appointment of Mr Martin Jay Redwood as a director on 4 August 2015
|
|
|
06 Aug 2015
|
06 Aug 2015
Termination of appointment of Christopher Engeham as a director on 4 August 2015
|
|
|
04 Aug 2015
|
04 Aug 2015
Incorporation
|