|
|
04 Jan 2022
|
04 Jan 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
19 Oct 2021
|
19 Oct 2021
First Gazette notice for voluntary strike-off
|
|
|
08 Oct 2021
|
08 Oct 2021
Application to strike the company off the register
|
|
|
23 Sep 2021
|
23 Sep 2021
Compulsory strike-off action has been discontinued
|
|
|
07 Sep 2021
|
07 Sep 2021
First Gazette notice for compulsory strike-off
|
|
|
18 Jan 2021
|
18 Jan 2021
Confirmation statement made on 28 October 2020 with no updates
|
|
|
29 Oct 2019
|
29 Oct 2019
Registered office address changed from Suite 307 76 King Street Manchester M2 4NH England to 26 Cranford Square Knutsford WA16 0EL on 29 October 2019
|
|
|
29 Oct 2019
|
29 Oct 2019
Notification of Peter Jackson as a person with significant control on 28 October 2019
|
|
|
29 Oct 2019
|
29 Oct 2019
Withdrawal of a person with significant control statement on 29 October 2019
|
|
|
28 Oct 2019
|
28 Oct 2019
Confirmation statement made on 28 October 2019 with updates
|
|
|
28 Oct 2019
|
28 Oct 2019
Registered office address changed from The Office 12 Westfield Close Gravesend Kent DA12 5EH England to Suite 307 76 King Street Manchester M2 4NH on 28 October 2019
|
|
|
28 Oct 2019
|
28 Oct 2019
Appointment of Mr Peter Jackson as a director on 28 October 2019
|
|
|
28 Oct 2019
|
28 Oct 2019
Termination of appointment of Robert Stephen Kelford as a director on 28 October 2019
|
|
|
09 Jul 2019
|
09 Jul 2019
Confirmation statement made on 4 June 2019 with no updates
|
|
|
09 Jul 2019
|
09 Jul 2019
Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH United Kingdom to The Office 12 Westfield Close Gravesend Kent DA12 5EH on 9 July 2019
|
|
|
05 Jun 2018
|
05 Jun 2018
Incorporation
|