|
|
10 May 2022
|
10 May 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Dec 2021
|
11 Dec 2021
Voluntary strike-off action has been suspended
|
|
|
02 Nov 2021
|
02 Nov 2021
First Gazette notice for voluntary strike-off
|
|
|
25 Oct 2021
|
25 Oct 2021
Application to strike the company off the register
|
|
|
02 Jul 2021
|
02 Jul 2021
Confirmation statement made on 22 May 2021 with no updates
|
|
|
22 May 2020
|
22 May 2020
Confirmation statement made on 22 May 2020 with updates
|
|
|
21 May 2020
|
21 May 2020
Notification of Reliance Energy Limited as a person with significant control on 20 April 2020
|
|
|
21 May 2020
|
21 May 2020
Cessation of Michael Avison as a person with significant control on 24 April 2020
|
|
|
21 May 2020
|
21 May 2020
Termination of appointment of Graham Roy Nicoll as a director on 22 April 2020
|
|
|
21 May 2020
|
21 May 2020
Termination of appointment of Michael Avison as a director on 24 April 2020
|
|
|
07 Dec 2019
|
07 Dec 2019
Compulsory strike-off action has been discontinued
|
|
|
04 Dec 2019
|
04 Dec 2019
Confirmation statement made on 10 September 2019 with no updates
|
|
|
03 Dec 2019
|
03 Dec 2019
First Gazette notice for compulsory strike-off
|
|
|
14 Mar 2019
|
14 Mar 2019
Registered office address changed from C/O Ams Accountants, 2nd Floor, 9 Portland Street Manchester M1 3BE England to C/O Ams Accountants 2nd Floor 9 Portland Street Manchester M1 3BE on 14 March 2019
|
|
|
20 Feb 2019
|
20 Feb 2019
Appointment of Mr Neil Drake as a director on 14 February 2019
|
|
|
18 Feb 2019
|
18 Feb 2019
Registered office address changed from 52 52 Grosvenor Gardens London SW1W 0AU United Kingdom to C/O Ams Accountants, 2nd Floor, 9 Portland Street Manchester M1 3BE on 18 February 2019
|
|
|
18 Feb 2019
|
18 Feb 2019
Appointment of Mr Graham Roy Nicoll as a director on 14 February 2019
|
|
|
11 Sep 2018
|
11 Sep 2018
Incorporation
|