|
|
14 Jan 2020
|
14 Jan 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
29 Oct 2019
|
29 Oct 2019
First Gazette notice for voluntary strike-off
|
|
|
17 Oct 2019
|
17 Oct 2019
Application to strike the company off the register
|
|
|
22 Aug 2019
|
22 Aug 2019
Termination of appointment of Nicholas Mark Victor Chapman as a director on 30 September 2018
|
|
|
22 Aug 2019
|
22 Aug 2019
Cessation of Nick Chapman as a person with significant control on 30 September 2018
|
|
|
04 Feb 2019
|
04 Feb 2019
Confirmation statement made on 28 January 2019 with no updates
|
|
|
01 Feb 2018
|
01 Feb 2018
Confirmation statement made on 28 January 2018 with no updates
|
|
|
20 Feb 2017
|
20 Feb 2017
Appointment of Mr Taylor Elliott-Money as a director on 20 February 2017
|
|
|
07 Feb 2017
|
07 Feb 2017
Confirmation statement made on 28 January 2017 with updates
|
|
|
17 Aug 2016
|
17 Aug 2016
Registered office address changed from 41 Keldholme Bracknell Berkshire RG12 7RP to 20 Wylam Bracknell RG12 8XS on 17 August 2016
|
|
|
28 Jan 2016
|
28 Jan 2016
Annual return made up to 28 January 2016 with full list of shareholders
|
|
|
28 Jan 2016
|
28 Jan 2016
Registered office address changed from 18 Deansgate Bracknell RG12 7HQ United Kingdom to 41 Keldholme Bracknell Berkshire RG12 7RP on 28 January 2016
|
|
|
23 Jan 2016
|
23 Jan 2016
Director's details changed for Mr Nick Chapman on 22 January 2016
|
|
|
23 Jan 2016
|
23 Jan 2016
Termination of appointment of Taylor Elliott-Money as a director on 22 January 2016
|
|
|
23 Jan 2016
|
23 Jan 2016
Termination of appointment of Taylor Elliott-Money as a secretary on 22 January 2016
|
|
|
19 Nov 2015
|
19 Nov 2015
Incorporation
|