|
|
22 Dec 2020
|
22 Dec 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Oct 2020
|
06 Oct 2020
First Gazette notice for voluntary strike-off
|
|
|
29 Sep 2020
|
29 Sep 2020
Application to strike the company off the register
|
|
|
04 Nov 2019
|
04 Nov 2019
Confirmation statement made on 19 October 2019 with no updates
|
|
|
09 Aug 2019
|
09 Aug 2019
Termination of appointment of Arthur Peter Fernandes as a director on 1 August 2019
|
|
|
22 Oct 2018
|
22 Oct 2018
Confirmation statement made on 19 October 2018 with no updates
|
|
|
11 Jul 2018
|
11 Jul 2018
Registered office address changed from C/O Philip Ross 34 Queen Anne Street London W1G 8HE England to 22 Copse Way Wrecclesham Farnham GU10 4QL on 11 July 2018
|
|
|
03 Nov 2017
|
03 Nov 2017
Confirmation statement made on 19 October 2017 with no updates
|
|
|
08 Jan 2017
|
08 Jan 2017
Resolutions
|
|
|
20 Oct 2016
|
20 Oct 2016
Confirmation statement made on 19 October 2016 with updates
|
|
|
14 Oct 2016
|
14 Oct 2016
Appointment of Dr Michael Philip Morgan as a director on 13 October 2016
|
|
|
13 Oct 2016
|
13 Oct 2016
Termination of appointment of Daniel James Dwyer as a director on 13 October 2016
|
|
|
13 Oct 2016
|
13 Oct 2016
Appointment of Mr Arthur Peter Fernandes as a director on 13 October 2016
|
|
|
13 Oct 2016
|
13 Oct 2016
Registered office address changed from Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER United Kingdom to C/O Philip Ross 34 Queen Anne Street London W1G 8HE on 13 October 2016
|
|
|
13 Oct 2016
|
13 Oct 2016
Resolutions
|
|
|
11 May 2016
|
11 May 2016
Incorporation
|