|
|
16 Nov 2021
|
16 Nov 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
31 Aug 2021
|
31 Aug 2021
First Gazette notice for voluntary strike-off
|
|
|
18 Aug 2021
|
18 Aug 2021
Application to strike the company off the register
|
|
|
16 Jun 2021
|
16 Jun 2021
Confirmation statement made on 16 June 2021 with updates
|
|
|
03 Jun 2021
|
03 Jun 2021
Appointment of Mr Priyan Manatunga as a director on 1 May 2021
|
|
|
23 Feb 2021
|
23 Feb 2021
Registered office address changed from 1 Christchurch Way Woking Surrey GU21 6JG United Kingdom to 50 Grosvenor Hill London W1K 3QT on 23 February 2021
|
|
|
17 Jun 2020
|
17 Jun 2020
Confirmation statement made on 17 June 2020 with updates
|
|
|
10 Jun 2020
|
10 Jun 2020
Previous accounting period extended from 30 November 2019 to 31 December 2019
|
|
|
06 Jan 2020
|
06 Jan 2020
Satisfaction of charge 104937170002 in full
|
|
|
06 Jan 2020
|
06 Jan 2020
Satisfaction of charge 104937170001 in full
|
|
|
24 Jun 2019
|
24 Jun 2019
Confirmation statement made on 24 June 2019 with updates
|
|
|
03 Jun 2019
|
03 Jun 2019
Registration of charge 104937170002, created on 23 May 2019
|
|
|
03 Jun 2019
|
03 Jun 2019
Registration of charge 104937170001, created on 29 May 2019
|
|
|
13 Apr 2019
|
13 Apr 2019
Resolutions
|
|
|
12 Apr 2019
|
12 Apr 2019
Termination of appointment of Stuart Savidge as a director on 12 April 2019
|
|
|
12 Apr 2019
|
12 Apr 2019
Appointment of Mr Andrew James Brandon as a director on 12 April 2019
|
|
|
12 Apr 2019
|
12 Apr 2019
Notification of Henley Social Investments Limited as a person with significant control on 12 April 2019
|
|
|
12 Apr 2019
|
12 Apr 2019
Cessation of Henley Camland P Llp as a person with significant control on 12 April 2019
|
|
|
06 Dec 2018
|
06 Dec 2018
Director's details changed for Mr Stuart Savidge on 26 November 2018
|
|
|
06 Dec 2018
|
06 Dec 2018
Confirmation statement made on 22 November 2018 with no updates
|
|
|
09 Jan 2018
|
09 Jan 2018
Confirmation statement made on 22 November 2017 with no updates
|