|
|
09 Aug 2022
|
09 Aug 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
24 May 2022
|
24 May 2022
First Gazette notice for voluntary strike-off
|
|
|
17 May 2022
|
17 May 2022
Application to strike the company off the register
|
|
|
16 Apr 2022
|
16 Apr 2022
Registered office address changed from 5 5 Darvel Down Netherfield Battle East Sussex TN33 9QE England to 5 Darvel Down Netherfield Battle East Sussex TN33 9QE on 16 April 2022
|
|
|
06 Apr 2021
|
06 Apr 2021
Confirmation statement made on 22 February 2021 with no updates
|
|
|
05 Mar 2021
|
05 Mar 2021
Registered office address changed from Goldsmiths' Centre 42 Britton Street London EC1M 5AD England to 5 5 Darvel Down Netherfield Battle East Sussex TN33 9QE on 5 March 2021
|
|
|
28 Feb 2020
|
28 Feb 2020
Confirmation statement made on 22 February 2020 with no updates
|
|
|
20 Mar 2019
|
20 Mar 2019
Termination of appointment of Paul Antony Keith Wilson as a director on 19 March 2019
|
|
|
19 Mar 2019
|
19 Mar 2019
Cessation of Paul Antony Keith Wilson as a person with significant control on 19 March 2019
|
|
|
25 Feb 2019
|
25 Feb 2019
Confirmation statement made on 22 February 2019 with no updates
|
|
|
22 Feb 2018
|
22 Feb 2018
Confirmation statement made on 22 February 2018 with no updates
|
|
|
27 Feb 2017
|
27 Feb 2017
Confirmation statement made on 22 February 2017 with updates
|
|
|
21 Dec 2016
|
21 Dec 2016
Statement of capital following an allotment of shares on 1 December 2016
|
|
|
24 Aug 2016
|
24 Aug 2016
Director's details changed for Paul Antony Keith Wilson on 24 August 2016
|
|
|
24 Aug 2016
|
24 Aug 2016
Director's details changed for Paul Savage on 24 August 2016
|
|
|
24 Aug 2016
|
24 Aug 2016
Registered office address changed from C/O Paul Savage & Paul Wilson 45 Seaton Road Welling Kent DA16 1DT England to Goldsmiths' Centre 42 Britton Street London EC1M 5AD on 24 August 2016
|
|
|
23 Feb 2016
|
23 Feb 2016
Incorporation
|