|
|
07 May 2024
|
07 May 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Feb 2024
|
20 Feb 2024
First Gazette notice for voluntary strike-off
|
|
|
13 Feb 2024
|
13 Feb 2024
Application to strike the company off the register
|
|
|
30 Mar 2023
|
30 Mar 2023
Confirmation statement made on 19 March 2023 with no updates
|
|
|
04 Jul 2022
|
04 Jul 2022
Certificate of change of name
|
|
|
31 May 2022
|
31 May 2022
Change of details for Mr Samuel James Mcdonnell as a person with significant control on 31 May 2022
|
|
|
31 May 2022
|
31 May 2022
Director's details changed for Mr Samuel James Mcdonnell on 31 May 2022
|
|
|
31 May 2022
|
31 May 2022
Registered office address changed from Batchworth House, Batchworth Place Church Street Rickmansworth WD3 1JE United Kingdom to C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT on 31 May 2022
|
|
|
22 Apr 2022
|
22 Apr 2022
Director's details changed for Mr Samuel James Mcdonnell on 22 April 2022
|
|
|
22 Apr 2022
|
22 Apr 2022
Change of details for Mr Samuel James Mcdonnell as a person with significant control on 22 April 2022
|
|
|
22 Apr 2022
|
22 Apr 2022
Confirmation statement made on 19 March 2022 with no updates
|
|
|
12 Apr 2021
|
12 Apr 2021
Director's details changed for Mr Samuel James Mcdonnell on 12 April 2021
|
|
|
12 Apr 2021
|
12 Apr 2021
Change of details for Mr Samuel James Mcdonnell as a person with significant control on 12 April 2021
|
|
|
12 Apr 2021
|
12 Apr 2021
Registered office address changed from Woodcote Mill Lane Chalfont St. Giles HP8 4NR England to Batchworth House, Batchworth Place Church Street Rickmansworth WD3 1JE on 12 April 2021
|
|
|
31 Mar 2021
|
31 Mar 2021
Confirmation statement made on 19 March 2021 with no updates
|
|
|
20 Mar 2020
|
20 Mar 2020
Incorporation
|