|
05 Apr 2022
|
05 Apr 2022
Final Gazette dissolved via voluntary strike-off
|
|
18 Jun 2021
|
18 Jun 2021
Voluntary strike-off action has been suspended
|
|
18 May 2021
|
18 May 2021
First Gazette notice for voluntary strike-off
|
|
06 May 2021
|
06 May 2021
Application to strike the company off the register
|
|
04 Feb 2021
|
04 Feb 2021
Registered office address changed from 9 st. Georges Yard Farnham GU9 7LW England to 24 Bonchurch Road London W10 5SD on 4 February 2021
|
|
03 Nov 2020
|
03 Nov 2020
First Gazette notice for compulsory strike-off
|
|
28 Oct 2020
|
28 Oct 2020
Previous accounting period shortened from 31 October 2019 to 30 October 2019
|
|
31 Jan 2020
|
31 Jan 2020
Previous accounting period extended from 30 April 2019 to 31 October 2019
|
|
23 Jan 2020
|
23 Jan 2020
Termination of appointment of Paul William Wright as a director on 1 August 2019
|
|
26 Jun 2019
|
26 Jun 2019
Compulsory strike-off action has been discontinued
|
|
25 Jun 2019
|
25 Jun 2019
First Gazette notice for compulsory strike-off
|
|
24 Jun 2019
|
24 Jun 2019
Confirmation statement made on 2 April 2019 with no updates
|
|
24 Jun 2019
|
24 Jun 2019
Termination of appointment of Jonathan Adam Malin as a secretary on 3 April 2018
|
|
05 Apr 2018
|
05 Apr 2018
Confirmation statement made on 2 April 2018 with updates
|
|
08 Nov 2017
|
08 Nov 2017
Appointment of Mr Jonathan Adam Malin as a secretary on 7 November 2017
|
|
08 Nov 2017
|
08 Nov 2017
Change of details for Assetgen Developments Limited as a person with significant control on 13 April 2017
|
|
08 Nov 2017
|
08 Nov 2017
Notification of Cliniwaste Limited as a person with significant control on 13 April 2017
|
|
31 Oct 2017
|
31 Oct 2017
Resolutions
|
|
27 Oct 2017
|
27 Oct 2017
Resolutions
|
|
03 Apr 2017
|
03 Apr 2017
Incorporation
|