|
|
14 Sep 2021
|
14 Sep 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
29 Jun 2021
|
29 Jun 2021
First Gazette notice for voluntary strike-off
|
|
|
21 Jun 2021
|
21 Jun 2021
Application to strike the company off the register
|
|
|
07 May 2021
|
07 May 2021
Confirmation statement made on 22 March 2021 with no updates
|
|
|
07 Apr 2020
|
07 Apr 2020
Confirmation statement made on 22 March 2020 with no updates
|
|
|
17 Apr 2019
|
17 Apr 2019
Second filing for the notification of Mr Charlie John Smith as a person with significant control
|
|
|
22 Mar 2019
|
22 Mar 2019
Registered office address changed from 6 Scirocco Close Moulton Park Northampton NN3 6AP United Kingdom to 22 West Green Road London N15 5NN on 22 March 2019
|
|
|
22 Mar 2019
|
22 Mar 2019
Withdrawal of the directors' register information from the public register
|
|
|
22 Mar 2019
|
22 Mar 2019
Confirmation statement made on 22 March 2019 with updates
|
|
|
22 Mar 2019
|
22 Mar 2019
Notification of Charlie John Smith as a person with significant control on 11 January 2019
|
|
|
22 Mar 2019
|
22 Mar 2019
Notification of Matthew Paul Joyce as a person with significant control on 11 January 2019
|
|
|
22 Mar 2019
|
22 Mar 2019
Cessation of Byron Adolphus Thomas as a person with significant control on 11 January 2019
|
|
|
22 Mar 2019
|
22 Mar 2019
Termination of appointment of Byron Adolphus Thomas as a director on 11 January 2019
|
|
|
22 Mar 2019
|
22 Mar 2019
Appointment of Mr Charlie John Smith as a director on 11 January 2019
|
|
|
22 Mar 2019
|
22 Mar 2019
Appointment of Mr. Matthew Paul Joyce as a director on 11 January 2019
|
|
|
30 Jul 2018
|
30 Jul 2018
Incorporation
|