|
|
16 Mar 2021
|
16 Mar 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Feb 2021
|
06 Feb 2021
Voluntary strike-off action has been suspended
|
|
|
29 Dec 2020
|
29 Dec 2020
First Gazette notice for voluntary strike-off
|
|
|
21 Dec 2020
|
21 Dec 2020
Application to strike the company off the register
|
|
|
27 Jul 2020
|
27 Jul 2020
Amended total exemption full accounts made up to 31 March 2019
|
|
|
22 Feb 2020
|
22 Feb 2020
Confirmation statement made on 17 December 2019 with updates
|
|
|
20 Dec 2019
|
20 Dec 2019
Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 37 Hesketh Road Southport PR9 9PB on 20 December 2019
|
|
|
01 Dec 2019
|
01 Dec 2019
Cessation of Jade Sarah Fox as a person with significant control on 1 December 2019
|
|
|
01 Dec 2019
|
01 Dec 2019
Termination of appointment of Jade Fox as a secretary on 1 December 2019
|
|
|
01 Dec 2019
|
01 Dec 2019
Termination of appointment of Jade Sarah Fox as a director on 1 December 2019
|
|
|
05 Mar 2019
|
05 Mar 2019
Change of details for Mr James Patrick O'loan as a person with significant control on 5 March 2019
|
|
|
25 Jan 2019
|
25 Jan 2019
Confirmation statement made on 17 December 2018 with no updates
|
|
|
25 Jan 2019
|
25 Jan 2019
Notification of Jade Sarah Fox as a person with significant control on 1 December 2018
|
|
|
25 Jan 2019
|
25 Jan 2019
Notification of James Patrick O'loan as a person with significant control on 1 December 2018
|
|
|
25 Jan 2019
|
25 Jan 2019
Withdrawal of a person with significant control statement on 25 January 2019
|
|
|
27 Nov 2018
|
27 Nov 2018
Current accounting period extended from 31 December 2018 to 31 March 2019
|
|
|
18 Dec 2017
|
18 Dec 2017
Incorporation
|