|
|
29 Mar 2022
|
29 Mar 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
11 Jan 2022
|
11 Jan 2022
First Gazette notice for compulsory strike-off
|
|
|
16 Oct 2021
|
16 Oct 2021
Compulsory strike-off action has been discontinued
|
|
|
07 Sep 2021
|
07 Sep 2021
First Gazette notice for compulsory strike-off
|
|
|
12 May 2021
|
12 May 2021
Termination of appointment of Andrew Jason Fearon as a director on 1 March 2021
|
|
|
21 Jan 2021
|
21 Jan 2021
Change of details for Mr Richard James Griffiths as a person with significant control on 1 March 2020
|
|
|
21 Jan 2021
|
21 Jan 2021
Director's details changed for Mr Richard James Griffiths on 1 March 2020
|
|
|
28 Dec 2020
|
28 Dec 2020
Confirmation statement made on 11 December 2020 with updates
|
|
|
19 Jun 2020
|
19 Jun 2020
Registered office address changed from The Annexe the Gables Potters Green Ware Hertfordshire SG12 0JU to Suite 13, 91 Mayflower Street Plymouth PL1 1SB on 19 June 2020
|
|
|
10 Jun 2020
|
10 Jun 2020
Current accounting period extended from 30 November 2020 to 31 December 2020
|
|
|
16 Dec 2019
|
16 Dec 2019
Confirmation statement made on 11 December 2019 with updates
|
|
|
03 Dec 2019
|
03 Dec 2019
Previous accounting period shortened from 31 December 2019 to 30 November 2019
|
|
|
03 Dec 2019
|
03 Dec 2019
Statement of capital following an allotment of shares on 20 November 2019
|
|
|
10 Jul 2019
|
10 Jul 2019
Resolutions
|
|
|
07 Jun 2019
|
07 Jun 2019
Appointment of Mr Andrew Jason Fearon as a director on 4 June 2019
|
|
|
07 Jun 2019
|
07 Jun 2019
Termination of appointment of Michael Brian Victor Cudworth Hirschfield as a director on 4 June 2019
|
|
|
25 Mar 2019
|
25 Mar 2019
Statement of capital following an allotment of shares on 25 March 2019
|
|
|
25 Mar 2019
|
25 Mar 2019
Commence business and borrow
|
|
|
25 Mar 2019
|
25 Mar 2019
Statement of capital following an allotment of shares on 13 March 2019
|
|
|
25 Mar 2019
|
25 Mar 2019
Trading certificate for a public company
|
|
|
21 Mar 2019
|
21 Mar 2019
Appointment of Mr Michael Stephen Murphy as a director on 21 March 2019
|
|
|
18 Mar 2019
|
18 Mar 2019
Cessation of Michael Brian Victor Cudworth Hirschfield as a person with significant control on 11 March 2019
|
|
|
18 Mar 2019
|
18 Mar 2019
Notification of W Five H (Antigua) Limited as a person with significant control on 11 March 2019
|
|
|
18 Mar 2019
|
18 Mar 2019
Notification of Richard James Griffiths as a person with significant control on 11 March 2019
|