|
|
21 Jan 2020
|
21 Jan 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Dec 2019
|
13 Dec 2019
Satisfaction of charge 100140690001 in full
|
|
|
05 Nov 2019
|
05 Nov 2019
First Gazette notice for voluntary strike-off
|
|
|
29 Oct 2019
|
29 Oct 2019
Application to strike the company off the register
|
|
|
20 Feb 2019
|
20 Feb 2019
Confirmation statement made on 18 February 2019 with updates
|
|
|
17 Jan 2019
|
17 Jan 2019
Cessation of Bradley Simon Hughes as a person with significant control on 17 January 2019
|
|
|
17 Jan 2019
|
17 Jan 2019
Notification of Crossman Land Limited as a person with significant control on 17 January 2019
|
|
|
17 Jan 2019
|
17 Jan 2019
Cessation of Simon Paul Ellis as a person with significant control on 17 January 2019
|
|
|
14 Sep 2018
|
14 Sep 2018
Satisfaction of charge 100140690002 in full
|
|
|
21 Feb 2018
|
21 Feb 2018
Confirmation statement made on 18 February 2018 with updates
|
|
|
19 Jun 2017
|
19 Jun 2017
Previous accounting period extended from 28 February 2017 to 31 March 2017
|
|
|
22 Feb 2017
|
22 Feb 2017
Confirmation statement made on 18 February 2017 with updates
|
|
|
13 Jul 2016
|
13 Jul 2016
Appointment of Mr Simon Paul Ellis as a director on 23 June 2016
|
|
|
13 Jul 2016
|
13 Jul 2016
Registration of charge 100140690002, created on 6 July 2016
|
|
|
24 Jun 2016
|
24 Jun 2016
Appointment of Mrs Polly Buxton as a secretary on 24 June 2016
|
|
|
24 Jun 2016
|
24 Jun 2016
Appointment of Mr Graham John Oak as a director on 24 June 2016
|
|
|
24 Jun 2016
|
24 Jun 2016
Appointment of Mrs Joanne Oak as a secretary on 24 June 2016
|
|
|
31 May 2016
|
31 May 2016
Registration of charge 100140690001, created on 31 May 2016
|
|
|
18 Feb 2016
|
18 Feb 2016
Incorporation
|