|
|
17 Jun 2025
|
17 Jun 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
01 Apr 2025
|
01 Apr 2025
First Gazette notice for voluntary strike-off
|
|
|
24 Mar 2025
|
24 Mar 2025
Application to strike the company off the register
|
|
|
22 Feb 2024
|
22 Feb 2024
Confirmation statement made on 22 January 2024 with no updates
|
|
|
22 Feb 2024
|
22 Feb 2024
Termination of appointment of Thomas James Shelbourn as a director on 22 January 2024
|
|
|
27 Feb 2023
|
27 Feb 2023
Registered office address changed from C/O Uhy Hacker Young (Nottingham) 14 Park Row Nottingham NG1 6GR United Kingdom to 6 Ash Grove Ash Grove Guildford GU2 8UT on 27 February 2023
|
|
|
23 Feb 2023
|
23 Feb 2023
Confirmation statement made on 22 January 2023 with no updates
|
|
|
11 Feb 2022
|
11 Feb 2022
Registered office address changed from Mowbray House Castle Meadow Road Nottingham NG2 1BJ United Kingdom to C/O Uhy Hacker Young (Nottingham) 14 Park Row Nottingham NG1 6GR on 11 February 2022
|
|
|
24 Jan 2022
|
24 Jan 2022
Confirmation statement made on 22 January 2022 with no updates
|
|
|
07 Dec 2021
|
07 Dec 2021
Termination of appointment of Jonathan Charles Griffin as a director on 30 November 2021
|
|
|
07 Dec 2021
|
07 Dec 2021
Appointment of Mr Thomas James Shelbourn as a director on 30 November 2021
|
|
|
22 Jan 2021
|
22 Jan 2021
Confirmation statement made on 22 January 2021 with no updates
|
|
|
22 Jan 2020
|
22 Jan 2020
Confirmation statement made on 22 January 2020 with updates
|
|
|
13 Jun 2019
|
13 Jun 2019
Termination of appointment of Richard Charles Cox as a director on 13 June 2019
|
|
|
13 Jun 2019
|
13 Jun 2019
Appointment of Mr Leo James Barnett as a director on 13 June 2019
|
|
|
13 Jun 2019
|
13 Jun 2019
Appointment of Mr Jonathan Charles Griffin as a director on 13 June 2019
|
|
|
23 May 2019
|
23 May 2019
Change of details for Reeltime Applications Limited as a person with significant control on 29 January 2019
|
|
|
29 Jan 2019
|
29 Jan 2019
Resolutions
|
|
|
23 Jan 2019
|
23 Jan 2019
Incorporation
|