|
|
22 Aug 2023
|
22 Aug 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Jun 2023
|
06 Jun 2023
First Gazette notice for voluntary strike-off
|
|
|
26 May 2023
|
26 May 2023
Application to strike the company off the register
|
|
|
02 May 2023
|
02 May 2023
First Gazette notice for compulsory strike-off
|
|
|
03 Aug 2022
|
03 Aug 2022
Compulsory strike-off action has been discontinued
|
|
|
02 Aug 2022
|
02 Aug 2022
First Gazette notice for compulsory strike-off
|
|
|
01 Aug 2022
|
01 Aug 2022
Confirmation statement made on 12 May 2022 with no updates
|
|
|
25 Jul 2021
|
25 Jul 2021
Confirmation statement made on 12 May 2021 with no updates
|
|
|
20 Sep 2020
|
20 Sep 2020
Confirmation statement made on 12 May 2020 with no updates
|
|
|
29 Apr 2020
|
29 Apr 2020
Registered office address changed from Swatton Barn Badbury Swindon SN4 0EU England to 5 Mill Lane Langstone Havant PO9 1RX on 29 April 2020
|
|
|
12 May 2019
|
12 May 2019
Confirmation statement made on 12 May 2019 with no updates
|
|
|
24 May 2018
|
24 May 2018
Confirmation statement made on 12 May 2018 with updates
|
|
|
10 Aug 2017
|
10 Aug 2017
Statement of capital following an allotment of shares on 3 July 2017
|
|
|
27 Jul 2017
|
27 Jul 2017
Resolutions
|
|
|
13 Jul 2017
|
13 Jul 2017
Memorandum and Articles of Association
|
|
|
24 May 2017
|
24 May 2017
Confirmation statement made on 12 May 2017 with updates
|
|
|
11 Jan 2017
|
11 Jan 2017
Appointment of Mr Eyad Mowaffag Albayouk as a director on 5 December 2016
|
|
|
16 Sep 2016
|
16 Sep 2016
Director's details changed for Mr Richard Thomas Ga Thai Cha on 16 September 2016
|
|
|
14 Sep 2016
|
14 Sep 2016
Statement of capital following an allotment of shares on 19 August 2016
|
|
|
02 Sep 2016
|
02 Sep 2016
Registered office address changed from Mill Lodge 5 Mill Lane Langstone Havant Hampshire PO9 1RX United Kingdom to Swatton Barn Badbury Swindon SN4 0EU on 2 September 2016
|