|
|
25 Jul 2023
|
25 Jul 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
21 Jul 2022
|
21 Jul 2022
Termination of appointment of Martin Robert Orrell as a director on 21 July 2022
|
|
|
14 May 2021
|
14 May 2021
Compulsory strike-off action has been suspended
|
|
|
20 Apr 2021
|
20 Apr 2021
First Gazette notice for compulsory strike-off
|
|
|
29 Jan 2021
|
29 Jan 2021
Registered office address changed from 2 Chimney Court Brewhouse Lane London E1W 2NU United Kingdom to Smith & Williamson Llp 25 Moorgate London EC2R 6AY on 29 January 2021
|
|
|
07 May 2020
|
07 May 2020
Confirmation statement made on 25 April 2020 with updates
|
|
|
16 Apr 2020
|
16 Apr 2020
Appointment of Prime Nominees Limited as a director on 5 February 2020
|
|
|
10 Mar 2020
|
10 Mar 2020
Termination of appointment of Angel Severino Rodriguez Campos as a director on 28 February 2020
|
|
|
03 Mar 2020
|
03 Mar 2020
Registered office address changed from 1 Charterhouse Mews London EC1M 6BB United Kingdom to 2 Chimney Court Brewhouse Lane London E1W 2NU on 3 March 2020
|
|
|
21 Feb 2020
|
21 Feb 2020
Resolutions
|
|
|
05 Feb 2020
|
05 Feb 2020
Termination of appointment of Michael William Ian Whyke as a director on 21 January 2020
|
|
|
23 Jan 2020
|
23 Jan 2020
Appointment of Mr Martin Robert Orrell as a director on 23 January 2020
|
|
|
22 Jan 2020
|
22 Jan 2020
Appointment of Mr Angel Severino Rodriguez Campos as a director on 22 January 2020
|
|
|
06 Sep 2019
|
06 Sep 2019
Termination of appointment of Ian Edward Sands as a director on 1 September 2019
|
|
|
03 Jun 2019
|
03 Jun 2019
Confirmation statement made on 25 April 2019 with updates
|
|
|
15 Mar 2019
|
15 Mar 2019
Previous accounting period extended from 30 June 2018 to 31 December 2018
|
|
|
30 Jan 2019
|
30 Jan 2019
Cessation of Ian Edward Sands as a person with significant control on 1 May 2018
|
|
|
24 Jan 2019
|
24 Jan 2019
Appointment of Mr Michael William Ian Whyke as a director on 24 January 2019
|
|
|
03 Jan 2019
|
03 Jan 2019
Registered office address changed from Aston House Cornwall Avenue London N3 1LF England to 1 Charterhouse Mews London EC1M 6BB on 3 January 2019
|
|
|
19 Dec 2018
|
19 Dec 2018
Current accounting period shortened from 31 March 2018 to 30 June 2017
|
|
|
16 May 2018
|
16 May 2018
Confirmation statement made on 25 April 2018 with updates
|
|
|
16 May 2018
|
16 May 2018
Notification of Prime Resort Development Limited as a person with significant control on 5 December 2017
|
|
|
16 May 2018
|
16 May 2018
Notification of Ian Edward Sands as a person with significant control on 5 December 2017
|