|
|
24 Dec 2024
|
24 Dec 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
08 Oct 2024
|
08 Oct 2024
First Gazette notice for voluntary strike-off
|
|
|
30 Sep 2024
|
30 Sep 2024
Application to strike the company off the register
|
|
|
01 Aug 2023
|
01 Aug 2023
Confirmation statement made on 10 July 2023 with no updates
|
|
|
27 Jul 2022
|
27 Jul 2022
Confirmation statement made on 10 July 2022 with no updates
|
|
|
13 Aug 2021
|
13 Aug 2021
Confirmation statement made on 10 July 2021 with updates
|
|
|
19 Jan 2021
|
19 Jan 2021
Confirmation statement made on 10 July 2020 with updates
|
|
|
01 Sep 2020
|
01 Sep 2020
Change of details for Mr. Thomas Friel as a person with significant control on 18 May 2020
|
|
|
02 Jul 2020
|
02 Jul 2020
Cessation of Philip Mulroney as a person with significant control on 18 May 2020
|
|
|
02 Jul 2020
|
02 Jul 2020
Notification of Thomas Friel as a person with significant control on 18 May 2020
|
|
|
02 Jul 2020
|
02 Jul 2020
Termination of appointment of Philip Mulroney as a director on 18 May 2020
|
|
|
02 Jul 2020
|
02 Jul 2020
Registered office address changed from Westgate House, 44, Hale Road Altrincham WA14 2EX England to 8 Barnham Road Greenford UB6 9LP on 2 July 2020
|
|
|
02 Jul 2020
|
02 Jul 2020
Appointment of Mr. Thomas Friel as a director on 18 May 2020
|
|
|
04 Feb 2020
|
04 Feb 2020
Previous accounting period extended from 29 September 2019 to 31 December 2019
|
|
|
30 Jul 2019
|
30 Jul 2019
Second filing of Confirmation Statement dated 31/10/2018
|
|
|
15 Jul 2019
|
15 Jul 2019
Change of details for Mr Philip Mulroney as a person with significant control on 26 June 2019
|
|
|
11 Jul 2019
|
11 Jul 2019
Confirmation statement made on 10 July 2019 with updates
|
|
|
08 Jul 2019
|
08 Jul 2019
Cessation of Daniel Joseph Mcginnis as a person with significant control on 26 June 2019
|
|
|
08 Jul 2019
|
08 Jul 2019
Termination of appointment of Daniel Joseph Mcginnis as a director on 26 June 2019
|