|
|
02 Apr 2024
|
02 Apr 2024
Final Gazette dissolved via compulsory strike-off
|
|
|
16 Jan 2024
|
16 Jan 2024
First Gazette notice for compulsory strike-off
|
|
|
19 Jun 2023
|
19 Jun 2023
Appointment of Mrs Jaime Bennett as a director on 19 June 2023
|
|
|
21 Apr 2023
|
21 Apr 2023
Registered office address changed from 52 Mayfield Avenue Orpington BR6 0AQ England to Hollow Tree Barn Hollow Tree Lane Tardebigge Bromsgrove B60 1PR on 21 April 2023
|
|
|
05 Jan 2023
|
05 Jan 2023
Confirmation statement made on 25 October 2022 with no updates
|
|
|
17 Nov 2021
|
17 Nov 2021
Confirmation statement made on 25 October 2021 with no updates
|
|
|
28 Oct 2020
|
28 Oct 2020
Confirmation statement made on 25 October 2020 with no updates
|
|
|
28 Oct 2020
|
28 Oct 2020
Registered office address changed from 52 Mayfield Avenue Orpington Kent BR6 0AQ United Kingdom to 52 Mayfield Avenue Orpington BR6 0AQ on 28 October 2020
|
|
|
04 Nov 2019
|
04 Nov 2019
Confirmation statement made on 25 October 2019 with no updates
|
|
|
13 Nov 2018
|
13 Nov 2018
Confirmation statement made on 25 October 2018 with no updates
|
|
|
04 Dec 2017
|
04 Dec 2017
Confirmation statement made on 25 October 2017 with no updates
|
|
|
15 May 2017
|
15 May 2017
Register(s) moved to registered office address 52 Mayfield Avenue Orpington Kent BR6 0AQ
|
|
|
02 Nov 2016
|
02 Nov 2016
Confirmation statement made on 25 October 2016 with updates
|
|
|
02 Nov 2015
|
02 Nov 2015
Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG
|
|
|
02 Nov 2015
|
02 Nov 2015
Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
|
|
|
28 Oct 2015
|
28 Oct 2015
Termination of appointment of Oval Nominees Limited as a director on 26 October 2015
|
|
|
28 Oct 2015
|
28 Oct 2015
Current accounting period extended from 31 October 2016 to 31 December 2016
|
|
|
28 Oct 2015
|
28 Oct 2015
Termination of appointment of Ovalsec Limited as a director on 26 October 2015
|