|
|
19 Dec 2023
|
19 Dec 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
03 Oct 2023
|
03 Oct 2023
Termination of appointment of Wilton Corporate Services Limited as a secretary on 3 October 2023
|
|
|
03 Oct 2023
|
03 Oct 2023
Registered office address changed from C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom to 75 Market Street Lancaster LA1 1JG on 3 October 2023
|
|
|
06 Sep 2023
|
06 Sep 2023
Registered office address changed from 26 Grosvenor Street Mayfair London W1K 4QW United Kingdom to C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN on 6 September 2023
|
|
|
01 Aug 2023
|
01 Aug 2023
First Gazette notice for compulsory strike-off
|
|
|
23 Mar 2023
|
23 Mar 2023
Confirmation statement made on 6 March 2023 with no updates
|
|
|
17 Mar 2022
|
17 Mar 2022
Confirmation statement made on 6 March 2022 with no updates
|
|
|
25 Mar 2021
|
25 Mar 2021
Confirmation statement made on 6 March 2021 with no updates
|
|
|
06 Mar 2020
|
06 Mar 2020
Confirmation statement made on 6 March 2020 with updates
|
|
|
20 Aug 2019
|
20 Aug 2019
Current accounting period extended from 31 March 2020 to 31 August 2020
|
|
|
08 Aug 2019
|
08 Aug 2019
Cessation of Wilton Nominees Limited as a person with significant control on 7 March 2019
|
|
|
08 Aug 2019
|
08 Aug 2019
Notification of Artisan Hotels Limited as a person with significant control on 7 March 2019
|
|
|
26 Jun 2019
|
26 Jun 2019
Director's details changed for Michael Anthony Flanagan on 1 June 2019
|
|
|
31 May 2019
|
31 May 2019
Termination of appointment of Wilton Directors Limited as a director on 30 May 2019
|
|
|
31 May 2019
|
31 May 2019
Termination of appointment of Natalie Mitchell as a director on 30 May 2019
|
|
|
31 May 2019
|
31 May 2019
Appointment of Michael Anthony Flanagan as a director on 30 May 2019
|
|
|
26 Mar 2019
|
26 Mar 2019
Resolutions
|
|
|
07 Mar 2019
|
07 Mar 2019
Incorporation
|