|
|
30 Nov 2021
|
30 Nov 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
07 Sep 2021
|
07 Sep 2021
First Gazette notice for compulsory strike-off
|
|
|
14 Jun 2021
|
14 Jun 2021
Confirmation statement made on 2 May 2021 with updates
|
|
|
21 Jul 2020
|
21 Jul 2020
Statement of capital following an allotment of shares on 1 May 2019
|
|
|
21 Jul 2020
|
21 Jul 2020
Resolutions
|
|
|
20 Jul 2020
|
20 Jul 2020
All of the property or undertaking has been released from charge 114291650001
|
|
|
09 Jul 2020
|
09 Jul 2020
Registered office address changed from Spectrum 7 Spectrum Business Park Seaham SR7 7TT England to Ground Floor, Finchale House Belmont Business Park Durham DH1 1TW on 9 July 2020
|
|
|
09 Jul 2020
|
09 Jul 2020
Notification of Matthew Tait as a person with significant control on 1 May 2019
|
|
|
07 Jul 2020
|
07 Jul 2020
Notification of William Gerald Bailey as a person with significant control on 22 June 2018
|
|
|
07 Jul 2020
|
07 Jul 2020
Cessation of Jive Group Limited as a person with significant control on 28 June 2020
|
|
|
07 Jul 2020
|
07 Jul 2020
Confirmation statement made on 2 May 2020 with no updates
|
|
|
07 Jul 2020
|
07 Jul 2020
Termination of appointment of Daniel Robert England as a director on 28 June 2020
|
|
|
07 Jul 2020
|
07 Jul 2020
Termination of appointment of Timothy Michael Holmes as a director on 28 June 2020
|
|
|
09 Jan 2020
|
09 Jan 2020
Registration of charge 114291650001, created on 1 January 2020
|
|
|
02 Sep 2019
|
02 Sep 2019
Appointment of Mr Timothy Michael Holmes as a director on 1 September 2019
|
|
|
02 May 2019
|
02 May 2019
Appointment of Mr Matthew Tait as a director on 1 May 2019
|
|
|
02 May 2019
|
02 May 2019
Confirmation statement made on 2 May 2019 with updates
|
|
|
10 Jan 2019
|
10 Jan 2019
Confirmation statement made on 10 January 2019 with updates
|
|
|
10 Jan 2019
|
10 Jan 2019
Notification of Jive Group Limited as a person with significant control on 10 January 2019
|
|
|
10 Jan 2019
|
10 Jan 2019
Cessation of William Gerald Bailey as a person with significant control on 10 January 2019
|
|
|
10 Jan 2019
|
10 Jan 2019
Appointment of Mr Daniel Robert England as a director on 10 January 2019
|
|
|
10 Jan 2019
|
10 Jan 2019
Director's details changed for Mr William Gerald Bailey on 10 January 2019
|
|
|
10 Jan 2019
|
10 Jan 2019
Registered office address changed from 9 st. Bernards Road Tonbridge Kent TN10 3NL United Kingdom to Spectrum 7 Spectrum Business Park Seaham SR7 7TT on 10 January 2019
|
|
|
22 Jun 2018
|
22 Jun 2018
Incorporation
|