|
|
17 Jan 2023
|
17 Jan 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
18 Oct 2022
|
18 Oct 2022
First Gazette notice for voluntary strike-off
|
|
|
05 Oct 2022
|
05 Oct 2022
Application to strike the company off the register
|
|
|
29 Jul 2022
|
29 Jul 2022
Confirmation statement made on 21 May 2022 with no updates
|
|
|
14 Jun 2022
|
14 Jun 2022
Certificate of change of name
|
|
|
14 Jun 2022
|
14 Jun 2022
Change of name notice
|
|
|
03 Sep 2021
|
03 Sep 2021
Termination of appointment of Mark Ch Daunter as a director on 31 July 2021
|
|
|
23 Jun 2021
|
23 Jun 2021
Confirmation statement made on 21 May 2021 with updates
|
|
|
21 Sep 2020
|
21 Sep 2020
Registered office address changed from 4 Bank Terrace Gomshall Lane Shere Surrey GU5 9HB England to 4 Bank Terrace, Gomshall Lane Shere Guildford GU5 9HB on 21 September 2020
|
|
|
29 May 2020
|
29 May 2020
Confirmation statement made on 21 May 2020 with updates
|
|
|
28 Nov 2019
|
28 Nov 2019
Notification of Navigate Wealth Management Limited as a person with significant control on 28 October 2019
|
|
|
28 Nov 2019
|
28 Nov 2019
Cessation of Philip Simon Warren as a person with significant control on 28 October 2019
|
|
|
28 Nov 2019
|
28 Nov 2019
Appointment of Mark Ch Daunter as a director on 30 October 2019
|
|
|
31 Jul 2019
|
31 Jul 2019
Previous accounting period shortened from 31 May 2019 to 31 December 2018
|
|
|
10 Jun 2019
|
10 Jun 2019
Confirmation statement made on 21 May 2019 with updates
|
|
|
19 Oct 2018
|
19 Oct 2018
Registered office address changed from Ashcombe Court Woolsack Way Godalming GU7 1LQ England to 4 Bank Terrace Gomshall Lane Shere Surrey GU5 9HB on 19 October 2018
|
|
|
22 May 2018
|
22 May 2018
Incorporation
|