|
|
28 Feb 2023
|
28 Feb 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Dec 2022
|
13 Dec 2022
First Gazette notice for voluntary strike-off
|
|
|
30 Nov 2022
|
30 Nov 2022
Application to strike the company off the register
|
|
|
29 Nov 2022
|
29 Nov 2022
First Gazette notice for compulsory strike-off
|
|
|
06 May 2022
|
06 May 2022
Termination of appointment of Jerrell Tony Street as a director on 6 May 2022
|
|
|
06 May 2022
|
06 May 2022
Confirmation statement made on 6 May 2022 with updates
|
|
|
21 Jan 2022
|
21 Jan 2022
Termination of appointment of Christopher Street as a director on 21 January 2022
|
|
|
21 Jan 2022
|
21 Jan 2022
Notification of Callum Micheal Street as a person with significant control on 21 January 2022
|
|
|
21 Jan 2022
|
21 Jan 2022
Cessation of Christopher Street as a person with significant control on 21 January 2022
|
|
|
25 Oct 2021
|
25 Oct 2021
Confirmation statement made on 3 October 2021 with no updates
|
|
|
07 Apr 2021
|
07 Apr 2021
Compulsory strike-off action has been discontinued
|
|
|
06 Apr 2021
|
06 Apr 2021
First Gazette notice for compulsory strike-off
|
|
|
26 Mar 2021
|
26 Mar 2021
Registered office address changed from 125a South End Croydon CR0 1BJ England to 34 Gorringe Park Avenue Mitcham CR4 2DG on 26 March 2021
|
|
|
19 Oct 2020
|
19 Oct 2020
Confirmation statement made on 3 October 2020 with updates
|
|
|
04 Oct 2019
|
04 Oct 2019
Confirmation statement made on 3 October 2019 with updates
|
|
|
03 Oct 2019
|
03 Oct 2019
Cessation of Callum Michael Street as a person with significant control on 1 October 2019
|
|
|
03 Oct 2019
|
03 Oct 2019
Cessation of Jerrell Tony Street as a person with significant control on 1 October 2019
|
|
|
03 Oct 2019
|
03 Oct 2019
Statement of capital following an allotment of shares on 1 October 2019
|
|
|
09 Aug 2019
|
09 Aug 2019
Registered office address changed from 17 Florida Road Thornton Heath CR7 8EY England to 125a South End Croydon CR0 1BJ on 9 August 2019
|
|
|
03 Jan 2019
|
03 Jan 2019
Confirmation statement made on 21 December 2018 with updates
|
|
|
03 Jan 2019
|
03 Jan 2019
Notification of Christopher Street as a person with significant control on 5 April 2017
|
|
|
03 Jan 2019
|
03 Jan 2019
Change of details for Mr Callum Michael Street as a person with significant control on 29 December 2018
|