|
|
31 May 2022
|
31 May 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Apr 2022
|
06 Apr 2022
Registered office address changed from The Orchard 27 Sandforth Road Liverpool L12 1LN England to 39 Walnut Tree Close Stevenage SG2 9RS on 6 April 2022
|
|
|
15 Mar 2022
|
15 Mar 2022
First Gazette notice for voluntary strike-off
|
|
|
07 Mar 2022
|
07 Mar 2022
Application to strike the company off the register
|
|
|
22 Dec 2021
|
22 Dec 2021
Confirmation statement made on 21 November 2021 with no updates
|
|
|
25 Nov 2020
|
25 Nov 2020
Confirmation statement made on 21 November 2020 with no updates
|
|
|
08 Sep 2020
|
08 Sep 2020
Director's details changed for Mr Ibrahim Katty on 8 September 2020
|
|
|
22 Nov 2019
|
22 Nov 2019
Confirmation statement made on 21 November 2019 with no updates
|
|
|
04 Jul 2019
|
04 Jul 2019
Registered office address changed from 98a High Street Potters Bar EN6 5AT United Kingdom to The Orchard 27 Sandforth Road Liverpool L12 1LN on 4 July 2019
|
|
|
22 May 2019
|
22 May 2019
Confirmation statement made on 21 November 2018 with updates
|
|
|
21 May 2019
|
21 May 2019
Appointment of Mr Ibrahim Katty as a director on 30 May 2018
|
|
|
21 May 2019
|
21 May 2019
Notification of Ibrahim Katty as a person with significant control on 30 May 2018
|
|
|
30 May 2018
|
30 May 2018
Resolutions
|
|
|
29 May 2018
|
29 May 2018
Termination of appointment of Craig Mcdougall as a director on 29 May 2018
|
|
|
29 May 2018
|
29 May 2018
Cessation of Craig Mcdougall as a person with significant control on 29 May 2018
|
|
|
22 Nov 2017
|
22 Nov 2017
Incorporation
|