|
|
26 Jul 2022
|
26 Jul 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
10 May 2022
|
10 May 2022
First Gazette notice for voluntary strike-off
|
|
|
27 Apr 2022
|
27 Apr 2022
Application to strike the company off the register
|
|
|
02 Feb 2022
|
02 Feb 2022
Registered office address changed from Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW United Kingdom to 4 Wimpole Street London Greater London W1G 9SH on 2 February 2022
|
|
|
15 Nov 2021
|
15 Nov 2021
Registered office address changed from 34 Westway Caterham on the Hill Surrey CR3 5TP England to Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on 15 November 2021
|
|
|
09 Jun 2021
|
09 Jun 2021
Confirmation statement made on 26 April 2021 with no updates
|
|
|
11 May 2021
|
11 May 2021
Compulsory strike-off action has been discontinued
|
|
|
04 May 2021
|
04 May 2021
First Gazette notice for compulsory strike-off
|
|
|
07 May 2020
|
07 May 2020
Confirmation statement made on 26 April 2020 with no updates
|
|
|
01 May 2019
|
01 May 2019
Confirmation statement made on 26 April 2019 with updates
|
|
|
11 Jan 2019
|
11 Jan 2019
Notification of Darren Paul Baggett as a person with significant control on 5 November 2018
|
|
|
11 Jan 2019
|
11 Jan 2019
Cessation of Roy Andrew Ledgister as a person with significant control on 5 November 2018
|
|
|
08 Nov 2018
|
08 Nov 2018
Appointment of Mr Darren Paul Baggett as a director on 5 November 2018
|
|
|
08 Nov 2018
|
08 Nov 2018
Termination of appointment of Roy Andrew Ledgister as a director on 5 November 2018
|
|
|
26 Apr 2018
|
26 Apr 2018
Notification of Roy Andrew Ledgister as a person with significant control on 10 April 2018
|
|
|
26 Apr 2018
|
26 Apr 2018
Cessation of Rose to Fame Limited as a person with significant control on 10 April 2018
|
|
|
26 Apr 2018
|
26 Apr 2018
Confirmation statement made on 26 April 2018 with updates
|
|
|
03 Apr 2018
|
03 Apr 2018
Confirmation statement made on 3 April 2018 with updates
|
|
|
03 Apr 2018
|
03 Apr 2018
Cessation of Roy Andrew Ledgister as a person with significant control on 3 April 2018
|
|
|
03 Apr 2018
|
03 Apr 2018
Notification of Rose to Fame Limited as a person with significant control on 3 April 2018
|
|
|
03 Apr 2018
|
03 Apr 2018
Statement of capital following an allotment of shares on 3 April 2018
|
|
|
03 Apr 2018
|
03 Apr 2018
Registered office address changed from Aml Maybrook House 97 Godstone Road Caterham CR3 6RE England to 34 Westway Caterham on the Hill Surrey CR3 5TP on 3 April 2018
|