|
|
16 May 2023
|
16 May 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
17 Jan 2023
|
17 Jan 2023
Compulsory strike-off action has been suspended
|
|
|
13 Dec 2022
|
13 Dec 2022
First Gazette notice for compulsory strike-off
|
|
|
23 Apr 2022
|
23 Apr 2022
Termination of appointment of James David Bradbury as a director on 19 April 2022
|
|
|
02 Feb 2022
|
02 Feb 2022
Confirmation statement made on 24 September 2021 with updates
|
|
|
08 Dec 2021
|
08 Dec 2021
Termination of appointment of Jonathan David Charles Bramley as a director on 8 December 2021
|
|
|
26 Apr 2021
|
26 Apr 2021
Termination of appointment of Gary James Durant as a director on 12 April 2021
|
|
|
26 Feb 2021
|
26 Feb 2021
Cessation of Yoshiko Yamaguchi as a person with significant control on 19 February 2021
|
|
|
20 Feb 2021
|
20 Feb 2021
Notification of Teampartner Three Limited as a person with significant control on 19 February 2021
|
|
|
04 Feb 2021
|
04 Feb 2021
Change of details for Ms Yoshiko Yamaguchi as a person with significant control on 1 February 2021
|
|
|
04 Feb 2021
|
04 Feb 2021
Cessation of Paul Richard Gregg as a person with significant control on 2 February 2021
|
|
|
04 Feb 2021
|
04 Feb 2021
Statement of capital following an allotment of shares on 1 February 2021
|
|
|
04 Feb 2021
|
04 Feb 2021
Appointment of Mr Jonathan David Charles Bramley as a director on 1 February 2021
|
|
|
04 Feb 2021
|
04 Feb 2021
Appointment of Mr Gary James Durant as a director on 1 February 2021
|
|
|
04 Feb 2021
|
04 Feb 2021
Appointment of Mr James David Bradbury as a director on 1 February 2021
|
|
|
04 Feb 2021
|
04 Feb 2021
Resolutions
|
|
|
30 Nov 2020
|
30 Nov 2020
Confirmation statement made on 24 September 2020 with no updates
|
|
|
22 Jun 2020
|
22 Jun 2020
Previous accounting period shortened from 30 September 2020 to 31 March 2020
|
|
|
11 Jun 2020
|
11 Jun 2020
Notification of Yoshiko Yamaguchi as a person with significant control on 2 June 2020
|
|
|
11 Jun 2020
|
11 Jun 2020
Appointment of Ms Yoshiko Yamaguchi as a director on 10 June 2020
|
|
|
17 Dec 2019
|
17 Dec 2019
Registered office address changed from St George's House 215-219 Chester Road Manchester M15 4JE England to Unit 1 & 2 Target Park Houghton Road North Anston Sheffield S25 4JJ on 17 December 2019
|
|
|
25 Sep 2019
|
25 Sep 2019
Incorporation
|