|
|
14 Sep 2021
|
14 Sep 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
29 Jun 2021
|
29 Jun 2021
First Gazette notice for voluntary strike-off
|
|
|
22 Jun 2021
|
22 Jun 2021
Resolutions
|
|
|
16 Jun 2021
|
16 Jun 2021
Application to strike the company off the register
|
|
|
29 Jun 2020
|
29 Jun 2020
Confirmation statement made on 29 June 2020 with updates
|
|
|
24 Jun 2019
|
24 Jun 2019
Confirmation statement made on 17 June 2019 with no updates
|
|
|
17 Jun 2019
|
17 Jun 2019
Change of details for Miss Noirin Carmody as a person with significant control on 17 June 2019
|
|
|
16 Jul 2018
|
16 Jul 2018
Confirmation statement made on 17 June 2018 with updates
|
|
|
12 Jul 2018
|
12 Jul 2018
Withdrawal of a person with significant control statement on 12 July 2018
|
|
|
12 Jul 2018
|
12 Jul 2018
Notification of a person with significant control statement
|
|
|
12 Jul 2018
|
12 Jul 2018
Notification of Noirin Carmody as a person with significant control on 26 May 2016
|
|
|
11 Sep 2017
|
11 Sep 2017
Confirmation statement made on 17 June 2017 with updates
|
|
|
11 Sep 2017
|
11 Sep 2017
Appointment of Mrs Noirin Carmody as a director on 6 September 2017
|
|
|
06 Sep 2017
|
06 Sep 2017
Termination of appointment of Dan Riley as a director on 6 September 2017
|
|
|
06 Sep 2017
|
06 Sep 2017
Termination of appointment of Tanya Laird as a director on 6 September 2017
|
|
|
06 Sep 2017
|
06 Sep 2017
Termination of appointment of Stephen Charles Scott Dann as a director on 6 September 2017
|
|
|
06 Sep 2017
|
06 Sep 2017
Registered office address changed from 804 East 3 Pan Peninsula London E14 9HN England to 23 Ogleforth York YO1 7JG on 6 September 2017
|
|
|
17 Jun 2016
|
17 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
|
|
|
07 Jun 2016
|
07 Jun 2016
Appointment of Mr Charles Cecil as a director on 7 June 2016
|
|
|
06 Jun 2016
|
06 Jun 2016
Director's details changed for Mr Darren Falcus on 6 June 2016
|
|
|
25 May 2016
|
25 May 2016
Incorporation
|