|
|
01 Feb 2022
|
01 Feb 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
09 Nov 2021
|
09 Nov 2021
First Gazette notice for compulsory strike-off
|
|
|
16 Sep 2021
|
16 Sep 2021
Registered office address changed from 14 Pulloxhill Business Park Greenfield Road Pulloxhill Bedford MK45 5EU United Kingdom to 5th Floor, 64 North Row Mayfair London W1K 7DA on 16 September 2021
|
|
|
16 Nov 2020
|
16 Nov 2020
Confirmation statement made on 17 October 2020 with updates
|
|
|
29 Oct 2020
|
29 Oct 2020
Notification of Nigel Peter James as a person with significant control on 1 November 2019
|
|
|
21 Oct 2020
|
21 Oct 2020
Notification of Helen Rosalyn James as a person with significant control on 1 November 2019
|
|
|
21 Oct 2020
|
21 Oct 2020
Change of details for Mr Christopher Nigel James as a person with significant control on 1 November 2019
|
|
|
21 Oct 2020
|
21 Oct 2020
Statement of capital following an allotment of shares on 1 November 2019
|
|
|
07 Jan 2020
|
07 Jan 2020
Previous accounting period shortened from 30 November 2019 to 31 October 2019
|
|
|
17 Oct 2019
|
17 Oct 2019
Confirmation statement made on 17 October 2019 with no updates
|
|
|
08 May 2019
|
08 May 2019
Appointment of Mr Nigel Peter James as a director on 18 April 2019
|
|
|
04 Dec 2018
|
04 Dec 2018
Confirmation statement made on 31 October 2018 with no updates
|
|
|
20 Aug 2018
|
20 Aug 2018
Resolutions
|
|
|
17 Aug 2018
|
17 Aug 2018
Appointment of Mrs Helen Rosalyn James as a director on 15 August 2018
|
|
|
16 Nov 2017
|
16 Nov 2017
Confirmation statement made on 31 October 2017 with no updates
|
|
|
01 Nov 2016
|
01 Nov 2016
Incorporation
|