|
|
14 Dec 2021
|
14 Dec 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
28 Sep 2021
|
28 Sep 2021
First Gazette notice for voluntary strike-off
|
|
|
16 Sep 2021
|
16 Sep 2021
Application to strike the company off the register
|
|
|
28 Jul 2021
|
28 Jul 2021
Termination of appointment of Angela Joan Wilby as a director on 28 July 2021
|
|
|
16 Jun 2021
|
16 Jun 2021
Confirmation statement made on 10 April 2021 with no updates
|
|
|
27 May 2021
|
27 May 2021
Appointment of Mrs Victoria Anne Kinrade as a director on 27 May 2021
|
|
|
15 Apr 2020
|
15 Apr 2020
Confirmation statement made on 10 April 2020 with no updates
|
|
|
05 Nov 2019
|
05 Nov 2019
Change of details for Mr Christopher Peter Eaton as a person with significant control on 9 November 2018
|
|
|
11 Apr 2019
|
11 Apr 2019
Change of details for Mr Christopher Peter Eaton as a person with significant control on 9 November 2018
|
|
|
10 Apr 2019
|
10 Apr 2019
Confirmation statement made on 10 April 2019 with no updates
|
|
|
01 Apr 2019
|
01 Apr 2019
Appointment of Ms Angela Joan Wilby as a director on 28 March 2019
|
|
|
01 Apr 2019
|
01 Apr 2019
Termination of appointment of Alan Ronald Oliver Cable as a director on 28 March 2019
|
|
|
01 Apr 2019
|
01 Apr 2019
Termination of appointment of Cornhill Directors Limited as a director on 28 March 2019
|
|
|
30 Mar 2019
|
30 Mar 2019
Compulsory strike-off action has been discontinued
|
|
|
05 Mar 2019
|
05 Mar 2019
First Gazette notice for compulsory strike-off
|
|
|
20 Apr 2018
|
20 Apr 2018
Confirmation statement made on 10 April 2018 with no updates
|
|
|
09 Feb 2018
|
09 Feb 2018
Notification of Christopher Peter Eaton as a person with significant control on 24 August 2017
|
|
|
09 Feb 2018
|
09 Feb 2018
Cessation of Belgrave Finance Limited as a person with significant control on 24 August 2017
|
|
|
09 Feb 2018
|
09 Feb 2018
Cessation of Christopher Peter Eaton as a person with significant control on 19 April 2017
|
|
|
17 Jul 2017
|
17 Jul 2017
Registered office address changed from 4th Floor 1 Knightrider Court London EC4V 5BJ United Kingdom to 71-75 Shelton Street Convent Garden London WC2H 9JQ on 17 July 2017
|
|
|
17 Jul 2017
|
17 Jul 2017
Notification of Belgrave Finance Limited as a person with significant control on 19 April 2017
|
|
|
31 May 2017
|
31 May 2017
Appointment of Cornhill Directors Limited as a director on 11 April 2017
|