|
|
11 Jul 2023
|
11 Jul 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
25 Apr 2023
|
25 Apr 2023
First Gazette notice for voluntary strike-off
|
|
|
13 Apr 2023
|
13 Apr 2023
Application to strike the company off the register
|
|
|
21 Dec 2022
|
21 Dec 2022
Certificate of change of name
|
|
|
21 Dec 2022
|
21 Dec 2022
Change of name notice
|
|
|
22 Sep 2022
|
22 Sep 2022
Confirmation statement made on 22 September 2022 with no updates
|
|
|
21 Dec 2021
|
21 Dec 2021
Compulsory strike-off action has been discontinued
|
|
|
20 Dec 2021
|
20 Dec 2021
Confirmation statement made on 22 September 2021 with updates
|
|
|
17 Dec 2021
|
17 Dec 2021
Termination of appointment of Laura Jayne Berkeley as a director on 8 March 2021
|
|
|
17 Dec 2021
|
17 Dec 2021
Registered office address changed from 2 Nordons Bridport DT6 4DU England to The Springs Trevereux Hill Oxted Surrey RH8 0TL on 17 December 2021
|
|
|
17 Dec 2021
|
17 Dec 2021
Appointment of Mr John Mccartney as a director on 8 March 2021
|
|
|
17 Dec 2021
|
17 Dec 2021
Notification of Springs Eternal Ltd as a person with significant control on 8 March 2021
|
|
|
17 Dec 2021
|
17 Dec 2021
Cessation of Laura Jayne Berkeley as a person with significant control on 8 March 2021
|
|
|
30 Nov 2021
|
30 Nov 2021
First Gazette notice for compulsory strike-off
|
|
|
23 Sep 2020
|
23 Sep 2020
Confirmation statement made on 22 September 2020 with no updates
|
|
|
02 Oct 2019
|
02 Oct 2019
Confirmation statement made on 22 September 2019 with no updates
|
|
|
24 Sep 2018
|
24 Sep 2018
Confirmation statement made on 22 September 2018 with no updates
|
|
|
29 Sep 2017
|
29 Sep 2017
Confirmation statement made on 22 September 2017 with no updates
|
|
|
27 Jan 2017
|
27 Jan 2017
Resolutions
|