|
|
27 Sep 2022
|
27 Sep 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Jul 2022
|
12 Jul 2022
First Gazette notice for voluntary strike-off
|
|
|
04 Jul 2022
|
04 Jul 2022
Application to strike the company off the register
|
|
|
17 Aug 2021
|
17 Aug 2021
Compulsory strike-off action has been discontinued
|
|
|
16 Aug 2021
|
16 Aug 2021
Registered office address changed from 3 Great Tangley Barns Great Tangley Wonersh Guildford GU5 0PT England to 5 Downsway Guildford GU1 2YA on 16 August 2021
|
|
|
16 Aug 2021
|
16 Aug 2021
Confirmation statement made on 31 July 2021 with no updates
|
|
|
10 Aug 2021
|
10 Aug 2021
First Gazette notice for compulsory strike-off
|
|
|
24 Aug 2020
|
24 Aug 2020
Confirmation statement made on 31 July 2020 with no updates
|
|
|
24 Aug 2020
|
24 Aug 2020
Registered office address changed from 6 Leinster Avenue London SW14 7JP United Kingdom to 3 Great Tangley Barns Great Tangley Wonersh Guildford GU5 0PT on 24 August 2020
|
|
|
12 Aug 2019
|
12 Aug 2019
Confirmation statement made on 31 July 2019 with no updates
|
|
|
02 Aug 2018
|
02 Aug 2018
Confirmation statement made on 31 July 2018 with updates
|
|
|
26 Sep 2017
|
26 Sep 2017
Change of details for Mr David Gooch as a person with significant control on 31 August 2017
|
|
|
26 Sep 2017
|
26 Sep 2017
Cessation of Stefan Manastirliu as a person with significant control on 31 August 2017
|
|
|
26 Sep 2017
|
26 Sep 2017
Cessation of Patrick James Andrews as a person with significant control on 31 August 2017
|
|
|
26 Sep 2017
|
26 Sep 2017
Statement of capital following an allotment of shares on 31 August 2017
|
|
|
05 Sep 2017
|
05 Sep 2017
Termination of appointment of Stefan Manastirliu as a director on 31 August 2017
|
|
|
05 Sep 2017
|
05 Sep 2017
Termination of appointment of Patrick James Andrews as a director on 31 August 2017
|
|
|
01 Aug 2017
|
01 Aug 2017
Confirmation statement made on 31 July 2017 with no updates
|
|
|
01 Aug 2016
|
01 Aug 2016
Incorporation
|