|
|
30 Apr 2024
|
30 Apr 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Feb 2024
|
13 Feb 2024
First Gazette notice for voluntary strike-off
|
|
|
31 Jan 2024
|
31 Jan 2024
Application to strike the company off the register
|
|
|
29 Jan 2024
|
29 Jan 2024
Confirmation statement made on 4 December 2023 with no updates
|
|
|
19 Dec 2022
|
19 Dec 2022
Confirmation statement made on 4 December 2022 with updates
|
|
|
18 Dec 2021
|
18 Dec 2021
Confirmation statement made on 4 December 2021 with updates
|
|
|
13 Dec 2021
|
13 Dec 2021
Notification of James Paul as a person with significant control on 18 August 2021
|
|
|
13 Dec 2021
|
13 Dec 2021
Notification of Garry Caprani as a person with significant control on 18 August 2021
|
|
|
13 Dec 2021
|
13 Dec 2021
Notification of Chc Mgt Ltd as a person with significant control on 5 December 2020
|
|
|
13 Dec 2021
|
13 Dec 2021
Cessation of Andrew Pervis Scott as a person with significant control on 5 December 2020
|
|
|
13 Dec 2021
|
13 Dec 2021
Cessation of Chase Marco Mcguinness as a person with significant control on 5 December 2020
|
|
|
16 Sep 2021
|
16 Sep 2021
Termination of appointment of Chase Marco Mcguinness as a director on 19 August 2021
|
|
|
16 Sep 2021
|
16 Sep 2021
Appointment of Mr James Paul as a director on 18 August 2021
|
|
|
02 Sep 2021
|
02 Sep 2021
Resolutions
|
|
|
02 Sep 2021
|
02 Sep 2021
Statement of capital following an allotment of shares on 18 August 2021
|
|
|
02 Sep 2021
|
02 Sep 2021
Statement of capital following an allotment of shares on 18 August 2021
|
|
|
20 Aug 2021
|
20 Aug 2021
Termination of appointment of Lucas Jones as a director on 20 January 2021
|
|
|
05 Feb 2021
|
05 Feb 2021
Confirmation statement made on 4 December 2020 with updates
|
|
|
20 Nov 2020
|
20 Nov 2020
Registered office address changed from C/O Mwa Accounting Ltd Office 404, the Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP England to 1B Blackfriars House Parsonage Manchester Greater Manchester M3 2JA on 20 November 2020
|
|
|
16 Jun 2020
|
16 Jun 2020
Registered office address changed from 3rd Floor East 47-50 Margaret Street London W1W 8SB England to C/O Mwa Accounting Ltd Office 404, the Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP on 16 June 2020
|
|
|
11 Dec 2019
|
11 Dec 2019
Confirmation statement made on 4 December 2019 with updates
|