|
|
21 Mar 2023
|
21 Mar 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
03 Jan 2023
|
03 Jan 2023
First Gazette notice for voluntary strike-off
|
|
|
23 Dec 2022
|
23 Dec 2022
Application to strike the company off the register
|
|
|
29 Sep 2022
|
29 Sep 2022
Registered office address changed from 15 Suffolk Street London SW1Y 3BY United Kingdom to 6 st. James's Square London SW1Y 4JU on 29 September 2022
|
|
|
08 Aug 2022
|
08 Aug 2022
Confirmation statement made on 6 August 2022 with no updates
|
|
|
07 Jul 2022
|
07 Jul 2022
Director's details changed for Miss Keri Michelle Breadner on 6 July 2022
|
|
|
21 Mar 2022
|
21 Mar 2022
Registered office address changed from Hamilton Centre Rodney Way Chelmsford CM1 3BY England to 15 Suffolk Street London SW1Y 3BY on 21 March 2022
|
|
|
17 Aug 2021
|
17 Aug 2021
Notification of Anthony Jude Harts as a person with significant control on 7 August 2017
|
|
|
17 Aug 2021
|
17 Aug 2021
Notification of Leonard Finbarr Comerford as a person with significant control on 7 August 2017
|
|
|
17 Aug 2021
|
17 Aug 2021
Cessation of Mourne Limited as a person with significant control on 7 August 2017
|
|
|
12 Aug 2021
|
12 Aug 2021
Confirmation statement made on 6 August 2021 with no updates
|
|
|
10 Aug 2020
|
10 Aug 2020
Confirmation statement made on 6 August 2020 with no updates
|
|
|
08 Aug 2019
|
08 Aug 2019
Confirmation statement made on 6 August 2019 with no updates
|
|
|
03 May 2019
|
03 May 2019
Registered office address changed from Berkshire House 5th Floor 168 - 173 High Holborn London WC1V 7AA United Kingdom to Hamilton Centre Rodney Way Chelmsford CM1 3BY on 3 May 2019
|
|
|
19 Dec 2018
|
19 Dec 2018
Director's details changed for Miss Keri Michelle Breadner on 15 December 2018
|
|
|
15 Nov 2018
|
15 Nov 2018
Current accounting period extended from 31 August 2018 to 31 December 2018
|
|
|
12 Sep 2018
|
12 Sep 2018
Second filing for the appointment of Miss Keri Michelle Breadner as a director
|
|
|
07 Aug 2018
|
07 Aug 2018
Confirmation statement made on 6 August 2018 with no updates
|
|
|
09 Apr 2018
|
09 Apr 2018
Registered office address changed from Somerset House 6070 Knights Court Birmingham Business Park Birmingham B37 7BF United Kingdom to Berkshire House 5th Floor 168 - 173 High Holborn London WC1V 7AA on 9 April 2018
|
|
|
03 Jan 2018
|
03 Jan 2018
Appointment of Keri Michelle Breadner as a director on 19 December 2017
|
|
|
03 Jan 2018
|
03 Jan 2018
Termination of appointment of Stuart Neil Christian as a director on 19 December 2017
|