|
|
16 Mar 2021
|
16 Mar 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
01 Dec 2020
|
01 Dec 2020
First Gazette notice for voluntary strike-off
|
|
|
20 Nov 2020
|
20 Nov 2020
Application to strike the company off the register
|
|
|
26 May 2020
|
26 May 2020
Change of details for Mrs Michele Benton as a person with significant control on 10 May 2020
|
|
|
26 May 2020
|
26 May 2020
Change of details for Mr Michael David Allen Benton as a person with significant control on 10 May 2020
|
|
|
26 May 2020
|
26 May 2020
Director's details changed for Mr Michael David Allen Benton on 10 May 2020
|
|
|
05 May 2020
|
05 May 2020
Confirmation statement made on 18 March 2020 with no updates
|
|
|
11 Oct 2019
|
11 Oct 2019
Change of details for Mrs Michele Benton as a person with significant control on 20 September 2019
|
|
|
11 Oct 2019
|
11 Oct 2019
Change of details for Mr Michael David Allen Benton as a person with significant control on 20 September 2019
|
|
|
11 Oct 2019
|
11 Oct 2019
Director's details changed for Mr Michael David Allen Benton on 20 September 2019
|
|
|
12 Apr 2019
|
12 Apr 2019
Confirmation statement made on 18 March 2019 with updates
|
|
|
20 Mar 2019
|
20 Mar 2019
Change of details for Michele Benton as a person with significant control on 15 March 2019
|
|
|
20 Mar 2019
|
20 Mar 2019
Change of details for Mr Michael David Allen Benton as a person with significant control on 15 March 2019
|
|
|
20 Mar 2019
|
20 Mar 2019
Notification of Michele Benton as a person with significant control on 1 August 2018
|
|
|
20 Mar 2019
|
20 Mar 2019
Notification of Michael David Allen Benton as a person with significant control on 1 August 2018
|
|
|
20 Mar 2019
|
20 Mar 2019
Cessation of Stonegrove Capital Limited as a person with significant control on 1 August 2018
|
|
|
20 Mar 2019
|
20 Mar 2019
Cessation of Jmj Real Estate Limited as a person with significant control on 1 August 2018
|
|
|
15 Mar 2019
|
15 Mar 2019
Change of details for Jmj Real Estate Limited as a person with significant control on 15 March 2019
|
|
|
15 Mar 2019
|
15 Mar 2019
Director's details changed for Mr Michael David Allen Benton on 15 March 2019
|
|
|
15 Mar 2019
|
15 Mar 2019
Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 15 March 2019
|
|
|
07 Nov 2018
|
07 Nov 2018
Termination of appointment of Daniel Benton as a director on 2 November 2018
|
|
|
07 Nov 2018
|
07 Nov 2018
Appointment of Mr Michael David Allen Benton as a director on 2 November 2018
|
|
|
09 Apr 2018
|
09 Apr 2018
Confirmation statement made on 2 March 2018 with updates
|