|
|
15 Feb 2022
|
15 Feb 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
30 Nov 2021
|
30 Nov 2021
First Gazette notice for compulsory strike-off
|
|
|
29 Jul 2021
|
29 Jul 2021
Compulsory strike-off action has been discontinued
|
|
|
28 Jul 2021
|
28 Jul 2021
Confirmation statement made on 6 May 2021 with no updates
|
|
|
27 Jul 2021
|
27 Jul 2021
First Gazette notice for compulsory strike-off
|
|
|
06 May 2020
|
06 May 2020
Confirmation statement made on 6 May 2020 with updates
|
|
|
06 May 2020
|
06 May 2020
Resolutions
|
|
|
05 May 2020
|
05 May 2020
Confirmation statement made on 5 May 2020 with updates
|
|
|
05 May 2020
|
05 May 2020
Statement of capital following an allotment of shares on 4 May 2020
|
|
|
05 May 2020
|
05 May 2020
Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 500 Westgate Road Newcastle upon Tyne Newcastle upon Tyne NE4 9BL on 5 May 2020
|
|
|
05 May 2020
|
05 May 2020
Notification of Muzzammil Amin as a person with significant control on 8 April 2020
|
|
|
05 May 2020
|
05 May 2020
Appointment of Mr Muzzammil Amin as a director on 8 April 2020
|
|
|
05 May 2020
|
05 May 2020
Termination of appointment of Bryan Anthony Thornton as a director on 8 April 2020
|
|
|
05 May 2020
|
05 May 2020
Appointment of Mr Muzzammil Amin as a secretary on 8 April 2020
|
|
|
05 May 2020
|
05 May 2020
Cessation of Cfs Secretaries Limited as a person with significant control on 8 April 2020
|
|
|
05 May 2020
|
05 May 2020
Cessation of Bryan Thornton as a person with significant control on 8 April 2020
|
|
|
22 Jan 2020
|
22 Jan 2020
Confirmation statement made on 2 December 2019 with updates
|
|
|
22 Jan 2020
|
22 Jan 2020
Notification of Cfs Secretaries Limited as a person with significant control on 14 January 2020
|
|
|
22 Jan 2020
|
22 Jan 2020
Notification of Bryan Thornton as a person with significant control on 14 January 2020
|
|
|
22 Jan 2020
|
22 Jan 2020
Appointment of Mr Bryan Thornton as a director on 14 January 2020
|
|
|
13 Jan 2020
|
13 Jan 2020
Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 13 January 2020
|
|
|
04 Dec 2019
|
04 Dec 2019
Cessation of Peter Valaitis as a person with significant control on 4 December 2019
|
|
|
04 Dec 2019
|
04 Dec 2019
Termination of appointment of Peter Anthony Valaitis as a director on 4 December 2019
|
|
|
04 Dec 2019
|
04 Dec 2019
Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 4 December 2019
|