|
|
02 Apr 2024
|
02 Apr 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
16 Jan 2024
|
16 Jan 2024
First Gazette notice for voluntary strike-off
|
|
|
08 Jan 2024
|
08 Jan 2024
Application to strike the company off the register
|
|
|
03 May 2023
|
03 May 2023
Confirmation statement made on 4 March 2023 with no updates
|
|
|
17 May 2022
|
17 May 2022
Previous accounting period shortened from 31 March 2022 to 28 February 2022
|
|
|
14 Apr 2022
|
14 Apr 2022
Confirmation statement made on 4 March 2022 with no updates
|
|
|
30 Mar 2022
|
30 Mar 2022
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 16 Duddon Close Standish Wigan WN6 0UJ on 30 March 2022
|
|
|
11 Feb 2022
|
11 Feb 2022
Resolutions
|
|
|
08 Feb 2022
|
08 Feb 2022
Certificate of change of name
|
|
|
13 Sep 2021
|
13 Sep 2021
Termination of appointment of Michael Ralphs as a director on 27 July 2021
|
|
|
11 May 2021
|
11 May 2021
Statement of capital following an allotment of shares on 8 May 2020
|
|
|
10 May 2021
|
10 May 2021
Confirmation statement made on 4 March 2021 with updates
|
|
|
09 May 2021
|
09 May 2021
Cessation of Michael Ralphs as a person with significant control on 14 December 2020
|
|
|
09 May 2021
|
09 May 2021
Notification of Jennifer Louise Coleman-Brown as a person with significant control on 14 December 2020
|
|
|
09 May 2021
|
09 May 2021
Notification of Christopher Robert Coleman-Brown as a person with significant control on 14 December 2020
|
|
|
08 Dec 2020
|
08 Dec 2020
Appointment of Ms Jennifer Louise Coleman-Brown as a director on 1 November 2020
|
|
|
01 Dec 2020
|
01 Dec 2020
Resolutions
|
|
|
01 Dec 2020
|
01 Dec 2020
Memorandum and Articles of Association
|
|
|
07 Jul 2020
|
07 Jul 2020
Sub-division of shares on 8 May 2020
|
|
|
07 Jul 2020
|
07 Jul 2020
Resolutions
|
|
|
10 Mar 2020
|
10 Mar 2020
Confirmation statement made on 4 March 2020 with updates
|
|
|
17 Feb 2020
|
17 Feb 2020
Director's details changed for Mr Michael Ralphs on 17 February 2020
|