|
|
08 Aug 2023
|
08 Aug 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
23 May 2023
|
23 May 2023
First Gazette notice for voluntary strike-off
|
|
|
10 May 2023
|
10 May 2023
Application to strike the company off the register
|
|
|
17 Apr 2023
|
17 Apr 2023
Confirmation statement made on 1 April 2023 with no updates
|
|
|
01 Apr 2022
|
01 Apr 2022
Change of details for Mr John Webster as a person with significant control on 1 April 2022
|
|
|
01 Apr 2022
|
01 Apr 2022
Confirmation statement made on 1 April 2022 with no updates
|
|
|
06 Apr 2021
|
06 Apr 2021
Confirmation statement made on 1 April 2021 with updates
|
|
|
14 Sep 2020
|
14 Sep 2020
Registered office address changed from Hurst House City Road Radnage High Wycombe Buckinghamshire HP14 4DW England to 39 Westgate Thirsk North Yorkshire YO7 1QR on 14 September 2020
|
|
|
14 Sep 2020
|
14 Sep 2020
Change of details for Mr John Webster as a person with significant control on 14 September 2020
|
|
|
01 Apr 2020
|
01 Apr 2020
Confirmation statement made on 1 April 2020 with no updates
|
|
|
15 Feb 2020
|
15 Feb 2020
Registered office address changed from Unit 5 Concept Court Kettlestring Lane Clifton North Yorkshire YO30 4XF United Kingdom to Hurst House City Road Radnage High Wycombe Buckinghamshire HP14 4DW on 15 February 2020
|
|
|
12 Oct 2019
|
12 Oct 2019
Termination of appointment of James Robert Philip Webster as a director on 12 October 2019
|
|
|
12 Oct 2019
|
12 Oct 2019
Resolutions
|
|
|
11 Oct 2019
|
11 Oct 2019
Change of details for Mr James Robert Philip Webster as a person with significant control on 11 October 2019
|
|
|
11 Oct 2019
|
11 Oct 2019
Appointment of Mr John Webster as a director on 11 October 2019
|
|
|
02 Apr 2019
|
02 Apr 2019
Incorporation
|