|
|
23 Apr 2024
|
23 Apr 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
18 Mar 2024
|
18 Mar 2024
Confirmation statement made on 10 February 2024 with no updates
|
|
|
06 Feb 2024
|
06 Feb 2024
First Gazette notice for voluntary strike-off
|
|
|
30 Jan 2024
|
30 Jan 2024
Application to strike the company off the register
|
|
|
23 Feb 2023
|
23 Feb 2023
Confirmation statement made on 10 February 2023 with updates
|
|
|
05 Jul 2022
|
05 Jul 2022
Compulsory strike-off action has been discontinued
|
|
|
04 Jul 2022
|
04 Jul 2022
Confirmation statement made on 10 February 2022 with no updates
|
|
|
14 Jun 2022
|
14 Jun 2022
Compulsory strike-off action has been suspended
|
|
|
17 May 2022
|
17 May 2022
Change of details for Mr Thomas Matthew Clifford as a person with significant control on 17 May 2022
|
|
|
17 May 2022
|
17 May 2022
Director's details changed for Mr Thomas Matthew Clifford on 17 May 2022
|
|
|
17 May 2022
|
17 May 2022
Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 2 Tuesley Manor Cottages Tuesley Lane Godalming GU7 1UD on 17 May 2022
|
|
|
03 May 2022
|
03 May 2022
First Gazette notice for compulsory strike-off
|
|
|
10 Feb 2021
|
10 Feb 2021
Confirmation statement made on 10 February 2021 with no updates
|
|
|
23 Mar 2020
|
23 Mar 2020
Confirmation statement made on 22 March 2020 with updates
|
|
|
23 Mar 2020
|
23 Mar 2020
Change of details for Mr Thomas Matthew Clifford as a person with significant control on 20 February 2020
|
|
|
20 Mar 2020
|
20 Mar 2020
Statement of capital following an allotment of shares on 20 February 2020
|
|
|
19 Mar 2020
|
19 Mar 2020
Notification of Simon Geoffrey Walker as a person with significant control on 20 February 2020
|
|
|
19 Mar 2020
|
19 Mar 2020
Appointment of Mr Simon Geoffrey Walker as a director on 20 February 2020
|
|
|
23 Mar 2019
|
23 Mar 2019
Incorporation
|