|
|
19 Dec 2023
|
19 Dec 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
03 Oct 2023
|
03 Oct 2023
First Gazette notice for voluntary strike-off
|
|
|
22 Sep 2023
|
22 Sep 2023
Application to strike the company off the register
|
|
|
04 Aug 2023
|
04 Aug 2023
Confirmation statement made on 1 August 2023 with updates
|
|
|
02 Aug 2022
|
02 Aug 2022
Confirmation statement made on 1 August 2022 with updates
|
|
|
19 Apr 2022
|
19 Apr 2022
Termination of appointment of Matthew Emmerson as a secretary on 31 March 2022
|
|
|
14 Apr 2022
|
14 Apr 2022
Appointment of Barrons Limited as a secretary on 1 April 2022
|
|
|
02 Aug 2021
|
02 Aug 2021
Confirmation statement made on 1 August 2021 with updates
|
|
|
20 Apr 2021
|
20 Apr 2021
Secretary's details changed for Mr Mattthew Emmerson on 31 March 2021
|
|
|
14 Sep 2020
|
14 Sep 2020
Confirmation statement made on 1 August 2020 with updates
|
|
|
07 Sep 2020
|
07 Sep 2020
Change of details for Generator Real Estate Llp as a person with significant control on 1 August 2020
|
|
|
19 Dec 2019
|
19 Dec 2019
Registered office address changed from Paxton House 30 Artillery Lane London E1 7LS United Kingdom to Townfield House 27-29 Townfield Street Chelmsford Essex CM1 1QL on 19 December 2019
|
|
|
07 Aug 2019
|
07 Aug 2019
Confirmation statement made on 1 August 2019 with no updates
|
|
|
01 Jul 2019
|
01 Jul 2019
Appointment of Mr Graham John Blackford as a director on 1 July 2019
|
|
|
01 Jul 2019
|
01 Jul 2019
Appointment of Mr Mattthew Emmerson as a secretary on 1 July 2019
|
|
|
01 Jul 2019
|
01 Jul 2019
Termination of appointment of James Richard Barnes as a director on 1 July 2019
|
|
|
06 Feb 2019
|
06 Feb 2019
Satisfaction of charge 108948080001 in full
|
|
|
04 Feb 2019
|
04 Feb 2019
Registration of charge 108948080002, created on 4 February 2019
|
|
|
04 Feb 2019
|
04 Feb 2019
Registration of charge 108948080003, created on 4 February 2019
|
|
|
03 Dec 2018
|
03 Dec 2018
Termination of appointment of Peter James Steer as a director on 30 November 2018
|