|
|
31 Oct 2023
|
31 Oct 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
15 Aug 2023
|
15 Aug 2023
First Gazette notice for voluntary strike-off
|
|
|
03 Aug 2023
|
03 Aug 2023
Application to strike the company off the register
|
|
|
25 Jul 2023
|
25 Jul 2023
Satisfaction of charge 111415250001 in full
|
|
|
01 Mar 2023
|
01 Mar 2023
Confirmation statement made on 28 February 2023 with no updates
|
|
|
02 Mar 2022
|
02 Mar 2022
Confirmation statement made on 28 February 2022 with no updates
|
|
|
10 Jan 2022
|
10 Jan 2022
Registered office address changed from C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom to 78 Pall Mall London SW1Y 5ES on 10 January 2022
|
|
|
15 Dec 2021
|
15 Dec 2021
Registered office address changed from C/O Azets Anglo House Bell Lane Office Village Bell Lane, Amersham Buckinghamshire HP6 6FA United Kingdom to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 15 December 2021
|
|
|
23 Mar 2021
|
23 Mar 2021
Confirmation statement made on 28 February 2021 with no updates
|
|
|
15 Sep 2020
|
15 Sep 2020
Registered office address changed from C/O Wilkins Kennedy Anglo House Bell Lane Office Village Bell Lane, Amersham Buckinghamshire HP6 6FA United Kingdom to C/O Azets Anglo House Bell Lane Office Village Bell Lane, Amersham Buckinghamshire HP6 6FA on 15 September 2020
|
|
|
05 Mar 2020
|
05 Mar 2020
Confirmation statement made on 29 February 2020 with updates
|
|
|
18 Mar 2019
|
18 Mar 2019
Registered office address changed from C/O Wilkins Kennedy Llp Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA United Kingdom to C/O Wilkins Kennedy Anglo House Bell Lane Office Village Bell Lane, Amersham Buckinghamshire HP6 6FA on 18 March 2019
|
|
|
18 Mar 2019
|
18 Mar 2019
Confirmation statement made on 28 February 2019 with updates
|
|
|
11 Feb 2019
|
11 Feb 2019
Director's details changed for Mr Nicholas Frederick Cooper on 11 February 2019
|
|
|
11 Feb 2019
|
11 Feb 2019
Change of details for Mr Nicholas Frederick Cooper as a person with significant control on 11 February 2019
|
|
|
01 Feb 2019
|
01 Feb 2019
Change of details for Mr Nicholas Frederick Cooper as a person with significant control on 1 January 2019
|
|
|
31 Jan 2019
|
31 Jan 2019
Director's details changed for Mr Nicholas Frederick Cooper on 1 January 2019
|
|
|
25 Jan 2019
|
25 Jan 2019
Director's details changed for Mr Nicholas Frederick Cooper on 1 January 2019
|
|
|
25 Jan 2019
|
25 Jan 2019
Change of details for Mr Nicholas Frederick Cooper as a person with significant control on 1 January 2019
|
|
|
02 Jul 2018
|
02 Jul 2018
Current accounting period extended from 31 January 2019 to 31 March 2019
|
|
|
16 Mar 2018
|
16 Mar 2018
Confirmation statement made on 28 February 2018 with updates
|