|
|
22 Jun 2021
|
22 Jun 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
06 Apr 2021
|
06 Apr 2021
First Gazette notice for compulsory strike-off
|
|
|
22 Jan 2021
|
22 Jan 2021
Termination of appointment of Ashley Moore as a director on 8 May 2020
|
|
|
11 Nov 2020
|
11 Nov 2020
Registered office address changed from 6B Park Farm Sandpit Road Thorney PE6 0SY England to 2 Nene Close Whittlesey Peterborough PE7 1SL on 11 November 2020
|
|
|
15 Nov 2019
|
15 Nov 2019
Change of details for Mr Ashley Moore as a person with significant control on 31 August 2019
|
|
|
15 Nov 2019
|
15 Nov 2019
Confirmation statement made on 15 November 2019 with updates
|
|
|
15 Nov 2019
|
15 Nov 2019
Termination of appointment of Adam Moore as a director on 31 August 2019
|
|
|
15 Nov 2019
|
15 Nov 2019
Cessation of Adam Moore as a person with significant control on 31 August 2019
|
|
|
23 Apr 2019
|
23 Apr 2019
Confirmation statement made on 23 April 2019 with updates
|
|
|
20 Apr 2019
|
20 Apr 2019
Resolutions
|
|
|
19 Apr 2019
|
19 Apr 2019
Termination of appointment of David John Moore as a director on 19 April 2019
|
|
|
19 Apr 2019
|
19 Apr 2019
Notification of Ashley Moore as a person with significant control on 19 April 2019
|
|
|
19 Apr 2019
|
19 Apr 2019
Cessation of David John Moore as a person with significant control on 19 April 2019
|
|
|
19 Apr 2019
|
19 Apr 2019
Notification of Adam Moore as a person with significant control on 19 April 2019
|
|
|
19 Apr 2019
|
19 Apr 2019
Statement of capital following an allotment of shares on 19 April 2019
|
|
|
19 Apr 2019
|
19 Apr 2019
Appointment of Mr Adam Moore as a director on 19 April 2019
|
|
|
19 Apr 2019
|
19 Apr 2019
Appointment of Mr Ashley Moore as a director on 19 April 2019
|
|
|
17 Apr 2019
|
17 Apr 2019
Notification of David John Moore as a person with significant control on 17 April 2019
|
|
|
17 Apr 2019
|
17 Apr 2019
Appointment of Mr David John Moore as a director on 17 April 2019
|
|
|
17 Apr 2019
|
17 Apr 2019
Termination of appointment of Samantha Coetzer as a director on 17 April 2019
|
|
|
17 Apr 2019
|
17 Apr 2019
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 6B Park Farm Sandpit Road Thorney PE6 0SY on 17 April 2019
|
|
|
17 Apr 2019
|
17 Apr 2019
Cessation of Nominee Solutions Limited as a person with significant control on 17 April 2019
|
|
|
04 Feb 2019
|
04 Feb 2019
Confirmation statement made on 1 February 2019 with updates
|