|
|
28 Feb 2023
|
28 Feb 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Dec 2022
|
13 Dec 2022
First Gazette notice for voluntary strike-off
|
|
|
02 Dec 2022
|
02 Dec 2022
Application to strike the company off the register
|
|
|
17 Aug 2022
|
17 Aug 2022
Termination of appointment of Myles David Golding as a director on 16 August 2022
|
|
|
17 Aug 2022
|
17 Aug 2022
Change of details for Mr Jonathan Matthew Charles King as a person with significant control on 16 August 2022
|
|
|
17 Aug 2022
|
17 Aug 2022
Termination of appointment of Myles David Golding as a secretary on 16 August 2022
|
|
|
17 Aug 2022
|
17 Aug 2022
Cessation of Myles David Golding as a person with significant control on 16 August 2022
|
|
|
27 Oct 2021
|
27 Oct 2021
Confirmation statement made on 24 October 2021 with no updates
|
|
|
31 Dec 2020
|
31 Dec 2020
Confirmation statement made on 24 October 2020 with no updates
|
|
|
13 Nov 2019
|
13 Nov 2019
Confirmation statement made on 24 October 2019 with no updates
|
|
|
12 Apr 2019
|
12 Apr 2019
Registered office address changed from 46 the Ridgeway Harrow HA2 7QN to Britane House 17 Bartholomew Street East Exeter Devon EX4 3BG on 12 April 2019
|
|
|
09 Jan 2019
|
09 Jan 2019
Satisfaction of charge 104437780001 in full
|
|
|
01 Nov 2018
|
01 Nov 2018
Confirmation statement made on 24 October 2018 with no updates
|
|
|
25 Oct 2017
|
25 Oct 2017
Confirmation statement made on 24 October 2017 with no updates
|
|
|
23 Feb 2017
|
23 Feb 2017
Registered office address changed from 1 Mitre Lane Exeter Devon EX4 3BB United Kingdom to 46 the Ridgeway Harrow HA2 7QN on 23 February 2017
|
|
|
04 Feb 2017
|
04 Feb 2017
Registration of charge 104437780001, created on 31 January 2017
|
|
|
25 Oct 2016
|
25 Oct 2016
Incorporation
|