|
|
16 Mar 2021
|
16 Mar 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
19 Jan 2021
|
19 Jan 2021
Registered office address changed from 6 Westry Close Wisbech PE14 7BU United Kingdom to 121 Lynn Road Wisbech Cambs PE13 3DQ on 19 January 2021
|
|
|
24 Nov 2020
|
24 Nov 2020
First Gazette notice for voluntary strike-off
|
|
|
11 Nov 2020
|
11 Nov 2020
Application to strike the company off the register
|
|
|
05 Jul 2020
|
05 Jul 2020
Previous accounting period shortened from 30 September 2020 to 30 June 2020
|
|
|
28 Nov 2019
|
28 Nov 2019
Confirmation statement made on 16 November 2019 with updates
|
|
|
28 Nov 2019
|
28 Nov 2019
Change of details for Thibault Avenel as a person with significant control on 1 November 2019
|
|
|
28 Nov 2019
|
28 Nov 2019
Director's details changed for Mr Thibault Avenel on 28 November 2019
|
|
|
19 Nov 2019
|
19 Nov 2019
Cessation of Clement Jeanelle as a person with significant control on 15 November 2017
|
|
|
18 Nov 2019
|
18 Nov 2019
Cessation of Romain Ozouf as a person with significant control on 15 November 2017
|
|
|
18 Nov 2019
|
18 Nov 2019
Change of details for Romain Ozouf as a person with significant control on 22 September 2017
|
|
|
18 Nov 2019
|
18 Nov 2019
Change of details for Thibault Avenel as a person with significant control on 16 November 2017
|
|
|
18 Jul 2019
|
18 Jul 2019
Director's details changed for Thibault Avenel on 18 July 2019
|
|
|
21 Nov 2018
|
21 Nov 2018
Confirmation statement made on 16 November 2018 with updates
|
|
|
08 Jan 2018
|
08 Jan 2018
Termination of appointment of Clement Jeannelle as a director on 31 December 2017
|
|
|
08 Jan 2018
|
08 Jan 2018
Termination of appointment of Romain Ozouf as a director on 31 December 2017
|
|
|
16 Nov 2017
|
16 Nov 2017
Confirmation statement made on 16 November 2017 with updates
|
|
|
22 Sep 2017
|
22 Sep 2017
Incorporation
|