|
|
13 Nov 2018
|
13 Nov 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
28 Aug 2018
|
28 Aug 2018
First Gazette notice for voluntary strike-off
|
|
|
15 Aug 2018
|
15 Aug 2018
Application to strike the company off the register
|
|
|
19 Jul 2018
|
19 Jul 2018
Appointment of Mr Timothy Michael Clink as a director on 2 July 2018
|
|
|
09 Jul 2018
|
09 Jul 2018
Termination of appointment of Michael Underwood as a director on 2 July 2018
|
|
|
29 Jun 2018
|
29 Jun 2018
Termination of appointment of Georgie Jet Harper- Wilde as a director on 25 June 2018
|
|
|
21 May 2018
|
21 May 2018
Confirmation statement made on 3 May 2018 with no updates
|
|
|
19 Jan 2018
|
19 Jan 2018
Secretary's details changed for Heritage Administration Services Limited on 10 January 2018
|
|
|
22 Nov 2017
|
22 Nov 2017
Change of details for Mr Timothy Michael Clink as a person with significant control on 23 June 2017
|
|
|
24 Aug 2017
|
24 Aug 2017
Previous accounting period shortened from 31 May 2017 to 31 December 2016
|
|
|
25 Jul 2017
|
25 Jul 2017
Registered office address changed from 43 Berkeley Square London W1J 5AP England to 27-28 Eastcastle Street London W1W 8DH on 25 July 2017
|
|
|
30 Jun 2017
|
30 Jun 2017
Change of details for Mr Timothy Michael Clink as a person with significant control on 23 June 2017
|
|
|
30 Jun 2017
|
30 Jun 2017
Change of details for Mr Timothy Michael Clink as a person with significant control on 23 June 2017
|
|
|
30 Jun 2017
|
30 Jun 2017
Confirmation statement made on 30 June 2017 with updates
|
|
|
30 Jun 2017
|
30 Jun 2017
Cessation of Lee Grant Smith as a person with significant control on 23 June 2017
|
|
|
02 Jun 2017
|
02 Jun 2017
Confirmation statement made on 15 May 2017 with updates
|
|
|
24 Apr 2017
|
24 Apr 2017
Appointment of Mrs Georgie Jet Harper- Wilde as a director on 11 April 2017
|
|
|
24 Apr 2017
|
24 Apr 2017
Termination of appointment of Lee Grant Smith as a director on 11 April 2017
|
|
|
15 Dec 2016
|
15 Dec 2016
Appointment of Heritage Administration Services Limited as a secretary on 14 December 2016
|
|
|
26 Nov 2016
|
26 Nov 2016
Registered office address changed from Ocean Village Ic Ocean Way Southampton SO14 3JZ United Kingdom to 43 Berkeley Square London W1J 5AP on 26 November 2016
|
|
|
26 Nov 2016
|
26 Nov 2016
Appointment of Mr Michael Underwood as a director on 22 November 2016
|
|
|
26 Nov 2016
|
26 Nov 2016
Termination of appointment of Timothy Michael Clink as a director on 22 November 2016
|
|
|
16 May 2016
|
16 May 2016
Incorporation
|