|
|
17 Sep 2024
|
17 Sep 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
02 Jul 2024
|
02 Jul 2024
First Gazette notice for voluntary strike-off
|
|
|
24 Jun 2024
|
24 Jun 2024
Application to strike the company off the register
|
|
|
08 Apr 2024
|
08 Apr 2024
Confirmation statement made on 7 April 2024 with no updates
|
|
|
17 Jul 2023
|
17 Jul 2023
Registered office address changed from Desklodge House Redcliffe Way Bristol BS1 6NL England to 7 Bell Yard London WC2A 2JR on 17 July 2023
|
|
|
22 Jun 2023
|
22 Jun 2023
Director's details changed for Mrs Alice Elizabeth Stephenson on 21 January 2023
|
|
|
22 Jun 2023
|
22 Jun 2023
Notification of Slhq Holdings Limited as a person with significant control on 21 April 2023
|
|
|
22 Jun 2023
|
22 Jun 2023
Cessation of Stephenson Law Limited as a person with significant control on 21 April 2023
|
|
|
10 Apr 2023
|
10 Apr 2023
Confirmation statement made on 7 April 2023 with no updates
|
|
|
10 Apr 2023
|
10 Apr 2023
Termination of appointment of Edward Graham Boal as a director on 31 March 2023
|
|
|
07 Apr 2022
|
07 Apr 2022
Confirmation statement made on 7 April 2022 with updates
|
|
|
04 Apr 2022
|
04 Apr 2022
Appointment of Mr Edward Graham Boal as a director on 1 March 2022
|
|
|
02 Mar 2022
|
02 Mar 2022
Certificate of change of name
|
|
|
07 Apr 2021
|
07 Apr 2021
Confirmation statement made on 7 April 2021 with updates
|
|
|
31 Mar 2021
|
31 Mar 2021
Previous accounting period shortened from 30 April 2021 to 31 March 2021
|
|
|
26 May 2020
|
26 May 2020
Registered office address changed from 4 Colston Yard Bristol BS1 5BD England to Desklodge House Redcliffe Way Bristol BS1 6NL on 26 May 2020
|
|
|
08 Apr 2020
|
08 Apr 2020
Incorporation
|