|
|
27 Dec 2022
|
27 Dec 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Sep 2022
|
20 Sep 2022
First Gazette notice for voluntary strike-off
|
|
|
12 Sep 2022
|
12 Sep 2022
Application to strike the company off the register
|
|
|
18 Mar 2022
|
18 Mar 2022
Confirmation statement made on 23 January 2022 with updates
|
|
|
08 Oct 2021
|
08 Oct 2021
Previous accounting period extended from 30 January 2021 to 30 July 2021
|
|
|
01 Apr 2021
|
01 Apr 2021
Director's details changed for Earthworm Capital Nominees Limited on 27 January 2021
|
|
|
29 Mar 2021
|
29 Mar 2021
Confirmation statement made on 23 January 2021 with updates
|
|
|
29 Jan 2021
|
29 Jan 2021
Previous accounting period shortened from 31 January 2020 to 30 January 2020
|
|
|
27 Jan 2021
|
27 Jan 2021
Registered office address changed from 115P Olympic Avenue Milton Abingdon OX14 4SA England to Bennett Brooks & Co Ltd Suite 345 50 Eastcastle Street London London W1W 8EA on 27 January 2021
|
|
|
27 Jan 2021
|
27 Jan 2021
Termination of appointment of Earthworm Capital Nominees Limited as a director on 7 January 2021
|
|
|
27 Jan 2021
|
27 Jan 2021
Appointment of Mr Stephen Michael Lindsay as a director on 7 January 2021
|
|
|
04 Nov 2020
|
04 Nov 2020
Resolutions
|
|
|
28 Aug 2020
|
28 Aug 2020
Resolutions
|
|
|
23 Jan 2020
|
23 Jan 2020
Confirmation statement made on 23 January 2020 with no updates
|
|
|
01 Nov 2019
|
01 Nov 2019
Appointment of Mr James Hunt as a director on 1 November 2019
|
|
|
01 Nov 2019
|
01 Nov 2019
Termination of appointment of Eamus James Halpin as a director on 1 November 2019
|
|
|
23 Oct 2019
|
23 Oct 2019
Termination of appointment of the City Partnership (Uk) Limited as a secretary on 23 October 2019
|
|
|
15 Oct 2019
|
15 Oct 2019
Appointment of Earthworm Capital Nominees Limited as a director on 15 October 2019
|
|
|
15 Oct 2019
|
15 Oct 2019
Termination of appointment of Ew Cap Limited as a director on 15 October 2019
|
|
|
15 Oct 2019
|
15 Oct 2019
Registered office address changed from Nene House Sopwith Way Daventry Northamptonshire NN11 8PB England to 115P Olympic Avenue Milton Abingdon OX14 4SA on 15 October 2019
|
|
|
27 Aug 2019
|
27 Aug 2019
Director's details changed for Ew Cap Limited on 27 August 2019
|
|
|
05 Aug 2019
|
05 Aug 2019
Registered office address changed from Unit 2, Rectory Court Old Rectory Lane Alvechurch Birmingham B48 7SX England to Nene House Sopwith Way Daventry Northamptonshire NN11 8PB on 5 August 2019
|