|
|
18 Oct 2022
|
18 Oct 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
02 Aug 2022
|
02 Aug 2022
First Gazette notice for voluntary strike-off
|
|
|
25 Jul 2022
|
25 Jul 2022
Application to strike the company off the register
|
|
|
27 Jun 2022
|
27 Jun 2022
Confirmation statement made on 22 June 2022 with no updates
|
|
|
31 Mar 2022
|
31 Mar 2022
Current accounting period shortened from 31 March 2021 to 30 March 2021
|
|
|
30 Jun 2021
|
30 Jun 2021
Confirmation statement made on 22 June 2021 with no updates
|
|
|
23 Jun 2020
|
23 Jun 2020
Change of details for Mr Koneshwaran Sridaran as a person with significant control on 17 June 2020
|
|
|
22 Jun 2020
|
22 Jun 2020
Confirmation statement made on 22 June 2020 with updates
|
|
|
22 Jun 2020
|
22 Jun 2020
Satisfaction of charge 099262950001 in full
|
|
|
22 Jun 2020
|
22 Jun 2020
Satisfaction of charge 099262950002 in full
|
|
|
21 Jun 2020
|
21 Jun 2020
Registered office address changed from Unit 216 C/O Assets for Life Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to 134 Willow Road Enfield EN1 3AX on 21 June 2020
|
|
|
21 Jun 2020
|
21 Jun 2020
Termination of appointment of Liam Ryan as a director on 17 June 2020
|
|
|
21 Jun 2020
|
21 Jun 2020
Termination of appointment of Jesus Yohany Munoz Orozco as a director on 17 June 2020
|
|
|
21 Jun 2020
|
21 Jun 2020
Cessation of Ljbr Prop Ltd as a person with significant control on 17 June 2020
|
|
|
21 Jun 2020
|
21 Jun 2020
Cessation of Jay Lettings Ltd as a person with significant control on 17 June 2020
|
|
|
21 Jun 2020
|
21 Jun 2020
Statement of capital following an allotment of shares on 17 June 2020
|
|
|
27 May 2020
|
27 May 2020
Registered office address changed from 2 Cromar Way C/O Assets for Life, Unit 217 2 Cromar Way, Waterhouse Business Centre Chelmsford CM1 2QE England to Unit 216 C/O Assets for Life Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 27 May 2020
|
|
|
21 Jan 2020
|
21 Jan 2020
Director's details changed for Mr Konesh Sridaran on 20 January 2020
|
|
|
17 Jan 2020
|
17 Jan 2020
Director's details changed for Mr Konesh Sridaran on 17 January 2020
|
|
|
17 Jan 2020
|
17 Jan 2020
Director's details changed for Mr Liam Ryan on 17 January 2020
|
|
|
16 Jan 2020
|
16 Jan 2020
Registered office address changed from C/O Optimise Accountants Limited Unit 3 Jubilee House, 31-33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE United Kingdom to 2 Cromar Way C/O Assets for Life, Unit 217 2 Cromar Way, Waterhouse Business Centre Chelmsford CM1 2QE on 16 January 2020
|
|
|
08 Nov 2019
|
08 Nov 2019
Notification of Koneshwaran Sridaran as a person with significant control on 17 May 2019
|
|
|
08 Nov 2019
|
08 Nov 2019
Cessation of Prospect Heights Ltd as a person with significant control on 17 May 2019
|