|
|
10 May 2022
|
10 May 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
22 Feb 2022
|
22 Feb 2022
First Gazette notice for compulsory strike-off
|
|
|
12 Feb 2021
|
12 Feb 2021
Director's details changed for Mr Nyron Parr on 1 December 2019
|
|
|
12 Feb 2021
|
12 Feb 2021
Confirmation statement made on 30 November 2020 with updates
|
|
|
22 Apr 2020
|
22 Apr 2020
Compulsory strike-off action has been discontinued
|
|
|
21 Apr 2020
|
21 Apr 2020
Confirmation statement made on 30 November 2019 with no updates
|
|
|
30 Mar 2020
|
30 Mar 2020
Registered office address changed from , 1 Lingards Road London, SE13 6DH, United Kingdom to 16 South End Croydon Surrey CR0 1DN on 30 March 2020
|
|
|
25 Feb 2020
|
25 Feb 2020
First Gazette notice for compulsory strike-off
|
|
|
23 Aug 2019
|
23 Aug 2019
Appointment of Mr Nyron Parr as a director on 19 August 2019
|
|
|
21 Aug 2019
|
21 Aug 2019
Notification of Nyron Parr as a person with significant control on 19 August 2019
|
|
|
21 Aug 2019
|
21 Aug 2019
Registered office address changed from , Dept 2 43 Owston Road, Carcroft, Doncaster, DN6 8DA, England to 16 South End Croydon Surrey CR0 1DN on 21 August 2019
|
|
|
21 Aug 2019
|
21 Aug 2019
Termination of appointment of Bryan Anthony Thornton as a director on 19 August 2019
|
|
|
21 Aug 2019
|
21 Aug 2019
Cessation of Cfs Secretaries Limited as a person with significant control on 19 August 2019
|
|
|
21 Aug 2019
|
21 Aug 2019
Cessation of Bryan Thornton as a person with significant control on 19 August 2019
|
|
|
09 Jan 2019
|
09 Jan 2019
Confirmation statement made on 30 November 2018 with updates
|
|
|
09 Jan 2019
|
09 Jan 2019
Notification of Cfs Secretaries Limited as a person with significant control on 8 January 2019
|
|
|
09 Jan 2019
|
09 Jan 2019
Notification of Bryan Thornton as a person with significant control on 8 January 2019
|
|
|
09 Jan 2019
|
09 Jan 2019
Appointment of Mr Bryan Thornton as a director on 8 January 2019
|
|
|
08 Jan 2019
|
08 Jan 2019
Cessation of Peter Valaitis as a person with significant control on 7 December 2018
|
|
|
08 Jan 2019
|
08 Jan 2019
Registered office address changed from , Gf2 5 High Street, Westbury on Trym, Bristol, BS9 3BY, United Kingdom to 16 South End Croydon Surrey CR0 1DN on 8 January 2019
|
|
|
07 Dec 2018
|
07 Dec 2018
Registered office address changed from , the Bristol Office, 2nd Floor 5 High Street, Westbury on Trym, Bristol, BS9 3BY, United Kingdom to 16 South End Croydon Surrey CR0 1DN on 7 December 2018
|
|
|
07 Dec 2018
|
07 Dec 2018
Termination of appointment of Peter Anthony Valaitis as a director on 7 December 2018
|