|
|
26 Mar 2019
|
26 Mar 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
08 Jan 2019
|
08 Jan 2019
First Gazette notice for voluntary strike-off
|
|
|
19 Dec 2018
|
19 Dec 2018
Application to strike the company off the register
|
|
|
04 Nov 2018
|
04 Nov 2018
Registered office address changed from 4th Floor 94-96 Wigmore Street London W1U 3RF England to 94-96 Wigmore Street London W1U 3RF on 4 November 2018
|
|
|
27 Sep 2018
|
27 Sep 2018
Audit exemption statement of guarantee by parent company for period ending 31/03/18
|
|
|
18 Jul 2018
|
18 Jul 2018
Registered office address changed from 30 Percy Street London W1T 2DB England to 4th Floor 94-96 Wigmore Street London W1U 3RF on 18 July 2018
|
|
|
27 Jan 2018
|
27 Jan 2018
Previous accounting period shortened from 30 April 2017 to 31 March 2017
|
|
|
20 Dec 2017
|
20 Dec 2017
Notification of Milamber Ventures Plc as a person with significant control on 2 December 2017
|
|
|
20 Dec 2017
|
20 Dec 2017
Confirmation statement made on 20 December 2017 with updates
|
|
|
19 Dec 2017
|
19 Dec 2017
Cessation of Gravity Investment Group as a person with significant control on 2 December 2017
|
|
|
19 Dec 2017
|
19 Dec 2017
Appointment of Mr Andrew Saad Mawfek Hasoon as a director on 2 December 2017
|
|
|
19 Dec 2017
|
19 Dec 2017
Registered office address changed from 5 the Quadrant Coventry CV1 2EL England to 30 Percy Street London W1T 2DB on 19 December 2017
|
|
|
19 Dec 2017
|
19 Dec 2017
Termination of appointment of Christopher Neal Bateman as a director on 2 December 2017
|
|
|
07 Aug 2017
|
07 Aug 2017
Confirmation statement made on 2 August 2017 with updates
|
|
|
07 Aug 2017
|
07 Aug 2017
Notification of Gravity Investment Group as a person with significant control on 1 November 2016
|
|
|
07 Aug 2017
|
07 Aug 2017
Termination of appointment of Nicola Jayne Fairweather as a director on 28 February 2017
|
|
|
07 Aug 2017
|
07 Aug 2017
Appointment of Mr Christopher Neal Bateman as a director on 1 November 2016
|
|
|
07 Aug 2017
|
07 Aug 2017
Cessation of Primus Care Plc as a person with significant control on 1 November 2016
|
|
|
18 Apr 2017
|
18 Apr 2017
Satisfaction of charge 097365430002 in full
|
|
|
10 Mar 2017
|
10 Mar 2017
Appointment of Miss Nicola Jayne Fairweather as a director on 28 February 2017
|
|
|
10 Mar 2017
|
10 Mar 2017
Termination of appointment of Yvonne Marie Lalley as a director on 28 February 2017
|
|
|
10 Mar 2017
|
10 Mar 2017
Termination of appointment of Mary Clare Gutteridge as a director on 28 February 2017
|
|
|
17 Feb 2017
|
17 Feb 2017
Registration of charge 097365430003, created on 3 February 2017
|