|
|
01 Aug 2023
|
01 Aug 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
16 May 2023
|
16 May 2023
First Gazette notice for voluntary strike-off
|
|
|
03 May 2023
|
03 May 2023
Application to strike the company off the register
|
|
|
16 Jan 2023
|
16 Jan 2023
Statement of capital on 16 January 2023
|
|
|
16 Jan 2023
|
16 Jan 2023
Statement by Directors
|
|
|
16 Jan 2023
|
16 Jan 2023
Solvency Statement dated 29/12/22
|
|
|
16 Jan 2023
|
16 Jan 2023
Resolutions
|
|
|
07 Nov 2022
|
07 Nov 2022
Confirmation statement made on 7 November 2022 with no updates
|
|
|
05 Jul 2022
|
05 Jul 2022
Registered office address changed from Kendal House 1 Conduit Street London W1S 2XA United Kingdom to C/O Stellar Asset Management Limited 20 Chapel Street Liverpool L3 9AG on 5 July 2022
|
|
|
23 May 2022
|
23 May 2022
Director's details changed for Mrs Claire Sabrina Taylor on 9 May 2022
|
|
|
10 May 2022
|
10 May 2022
Termination of appointment of Stellar Company Secretary Limited as a secretary on 4 May 2022
|
|
|
10 May 2022
|
10 May 2022
Appointment of Tricor Secretaries Limited as a secretary on 4 May 2022
|
|
|
08 Nov 2021
|
08 Nov 2021
Change of details for Mr Paul Heron as a person with significant control on 8 November 2017
|
|
|
08 Nov 2021
|
08 Nov 2021
Confirmation statement made on 7 November 2021 with no updates
|
|
|
03 Sep 2021
|
03 Sep 2021
Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom to Kendal House 1 Conduit Street London W1S 2XA on 3 September 2021
|
|
|
16 Dec 2020
|
16 Dec 2020
Confirmation statement made on 7 November 2020 with updates
|
|
|
15 Nov 2019
|
15 Nov 2019
Confirmation statement made on 7 November 2019 with no updates
|
|
|
15 Nov 2019
|
15 Nov 2019
Appointment of Mrs Claire Sabrina Taylor as a director on 12 November 2019
|
|
|
15 Nov 2019
|
15 Nov 2019
Appointment of Mr Daryl Vincent Hine as a director on 12 November 2019
|
|
|
15 Nov 2019
|
15 Nov 2019
Termination of appointment of Andrew Philip Watson as a director on 30 September 2019
|