|
|
09 Apr 2024
|
09 Apr 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
23 Jan 2024
|
23 Jan 2024
First Gazette notice for voluntary strike-off
|
|
|
15 Jan 2024
|
15 Jan 2024
Application to strike the company off the register
|
|
|
11 Apr 2023
|
11 Apr 2023
Confirmation statement made on 4 March 2023 with no updates
|
|
|
04 Mar 2022
|
04 Mar 2022
Confirmation statement made on 4 March 2022 with no updates
|
|
|
05 Aug 2021
|
05 Aug 2021
Change of details for Mcdkl Investments Limited as a person with significant control on 2 August 2021
|
|
|
03 Aug 2021
|
03 Aug 2021
Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London England W1G 9DQ England to 14th Floor 33 Cavendish Square London W1G 0PW on 3 August 2021
|
|
|
03 Aug 2021
|
03 Aug 2021
Change of details for Bonnerhill Road Limited as a person with significant control on 2 August 2021
|
|
|
02 Aug 2021
|
02 Aug 2021
Director's details changed for Mr Martin Robert Nash on 2 August 2021
|
|
|
02 Aug 2021
|
02 Aug 2021
Change of details for Mcdkl Investments Limited as a person with significant control on 2 August 2021
|
|
|
02 Aug 2021
|
02 Aug 2021
Director's details changed for Mr Colm Michael Egan on 2 August 2021
|
|
|
02 Aug 2021
|
02 Aug 2021
Director's details changed for Mr Robert James Flook on 2 August 2021
|
|
|
12 May 2021
|
12 May 2021
Confirmation statement made on 4 March 2021 with no updates
|
|
|
25 Mar 2020
|
25 Mar 2020
Confirmation statement made on 4 March 2020 with no updates
|
|
|
02 Dec 2019
|
02 Dec 2019
Previous accounting period shortened from 31 March 2019 to 31 December 2018
|
|
|
11 Apr 2019
|
11 Apr 2019
Confirmation statement made on 4 March 2019 with updates
|
|
|
05 Mar 2018
|
05 Mar 2018
Incorporation
|