|
|
24 Dec 2019
|
24 Dec 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
06 Aug 2019
|
06 Aug 2019
First Gazette notice for compulsory strike-off
|
|
|
09 Apr 2019
|
09 Apr 2019
First Gazette notice for compulsory strike-off
|
|
|
08 Apr 2019
|
08 Apr 2019
Appointment of Mr Cha Freddie Austin as a director on 5 April 2019
|
|
|
08 Apr 2019
|
08 Apr 2019
Notification of Cha Freddie Austin as a person with significant control on 5 April 2019
|
|
|
04 Apr 2019
|
04 Apr 2019
Cessation of Angelique Maria Borsboom as a person with significant control on 4 April 2019
|
|
|
28 Sep 2018
|
28 Sep 2018
Confirmation statement made on 28 September 2018 with updates
|
|
|
06 Sep 2018
|
06 Sep 2018
Confirmation statement made on 31 July 2018 with updates
|
|
|
06 Sep 2018
|
06 Sep 2018
Change of details for Miss Angelique Maria Borsboom as a person with significant control on 30 July 2018
|
|
|
06 Sep 2018
|
06 Sep 2018
Director's details changed for Miss Angelique Maria Borsboom on 30 July 2018
|
|
|
06 Sep 2018
|
06 Sep 2018
Registered office address changed from , Unit 8 Tibbington Works High Street, Princes End, Tipton, DY4 9HT, England to 7 Palmer House the Burges Coventry West Midlands CV1 1HL on 6 September 2018
|
|
|
31 Oct 2017
|
31 Oct 2017
Notice of removal of a director
|
|
|
25 Sep 2017
|
25 Sep 2017
Confirmation statement made on 31 July 2017 with updates
|
|
|
25 Sep 2017
|
25 Sep 2017
Notification of Angelique Maria Borsboom as a person with significant control on 24 July 2017
|
|
|
25 Sep 2017
|
25 Sep 2017
Previous accounting period shortened from 30 November 2017 to 31 July 2017
|
|
|
22 Sep 2017
|
22 Sep 2017
Registered office address changed from , Unit 8 Tibbington Works High Street, Princes End, Tipton, DY4 9HP, England to Unit 8 Tibbington Works High Street Princes End Tipton DY4 9HT on 22 September 2017
|
|
|
21 Sep 2017
|
21 Sep 2017
Registered office address changed from , 75 Park Prewett Road, Basingstoke, RG24 9RG, England to Unit 8 Tibbington Works High Street Princes End Tipton DY4 9HT on 21 September 2017
|
|
|
15 Aug 2017
|
15 Aug 2017
Cessation of Darren Symes as a person with significant control on 1 January 2017
|
|
|
15 Aug 2017
|
15 Aug 2017
Notice of removal of a director
|
|
|
15 Aug 2017
|
15 Aug 2017
Registered office address changed from , 35 Firs Avenue, London, N11 3NE, United Kingdom to Unit 8 Tibbington Works High Street Princes End Tipton DY4 9HT on 15 August 2017
|
|
|
15 Aug 2017
|
15 Aug 2017
Termination of appointment of Darren Symes as a director on 1 January 2017
|
|
|
27 Jan 2017
|
27 Jan 2017
Confirmation statement made on 15 November 2016 with updates
|
|
|
16 Nov 2015
|
16 Nov 2015
Incorporation
|