|
|
24 Dec 2019
|
24 Dec 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
08 Oct 2019
|
08 Oct 2019
First Gazette notice for compulsory strike-off
|
|
|
31 Aug 2019
|
31 Aug 2019
Appointment of Mrs Claire Mead-Tomlinson as a director on 1 May 2019
|
|
|
29 Aug 2019
|
29 Aug 2019
Termination of appointment of Catherine Daniel as a director on 1 May 2019
|
|
|
09 Aug 2019
|
09 Aug 2019
Notification of Claire Mead-Tomlinson as a person with significant control on 1 January 2019
|
|
|
31 Mar 2019
|
31 Mar 2019
Previous accounting period extended from 31 July 2018 to 31 January 2019
|
|
|
26 Oct 2018
|
26 Oct 2018
Cessation of Claire Mead-Tomlinson as a person with significant control on 1 October 2018
|
|
|
25 Oct 2018
|
25 Oct 2018
Appointment of Miss Catherine Daniel as a director on 12 October 2018
|
|
|
22 Oct 2018
|
22 Oct 2018
Termination of appointment of Claire Mead-Tomlinson as a director on 9 October 2018
|
|
|
17 Aug 2018
|
17 Aug 2018
Confirmation statement made on 12 July 2018 with no updates
|
|
|
22 May 2018
|
22 May 2018
Registered office address changed from 281 Roman Road Mountnessing Brentwood Essex CM15 0UH England to 21 Roman Road Ingatestone CM4 9AA on 22 May 2018
|
|
|
05 Sep 2017
|
05 Sep 2017
Confirmation statement made on 12 July 2017 with no updates
|
|
|
12 Jan 2017
|
12 Jan 2017
Registered office address changed from 21 Roman Road Ingatestone Essex CM4 9AA United Kingdom to 281 Roman Road Mountnessing Brentwood Essex CM15 0UH on 12 January 2017
|
|
|
01 Aug 2016
|
01 Aug 2016
Resolutions
|
|
|
13 Jul 2016
|
13 Jul 2016
Incorporation
|