|
|
26 Jul 2022
|
26 Jul 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
10 May 2022
|
10 May 2022
First Gazette notice for compulsory strike-off
|
|
|
23 Apr 2021
|
23 Apr 2021
Confirmation statement made on 16 February 2021 with no updates
|
|
|
19 Jan 2021
|
19 Jan 2021
Registered office address changed from 31 Percy Street London W1T 2DD England to Prospect House 2 Athenaeum Road Whetstone London N20 9AE on 19 January 2021
|
|
|
24 Feb 2020
|
24 Feb 2020
Confirmation statement made on 16 February 2020 with no updates
|
|
|
22 Feb 2019
|
22 Feb 2019
Confirmation statement made on 16 February 2019 with no updates
|
|
|
02 Mar 2018
|
02 Mar 2018
Confirmation statement made on 16 February 2018 with no updates
|
|
|
13 Dec 2017
|
13 Dec 2017
Change of details for Axiom Land Limited as a person with significant control on 13 December 2017
|
|
|
13 Dec 2017
|
13 Dec 2017
Change of details for Chatsworth Land Limited as a person with significant control on 13 December 2017
|
|
|
13 Dec 2017
|
13 Dec 2017
Registered office address changed from C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to 31 Percy Street London W1T 2DD on 13 December 2017
|
|
|
15 Aug 2017
|
15 Aug 2017
Change of details for Axiom Land Limited as a person with significant control on 30 July 2017
|
|
|
15 Aug 2017
|
15 Aug 2017
Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 15 August 2017
|
|
|
30 Mar 2017
|
30 Mar 2017
Confirmation statement made on 16 February 2017 with updates
|
|
|
07 Feb 2017
|
07 Feb 2017
Member's details changed for Ronnoco Group Limited on 16 January 2017
|
|
|
23 Jan 2017
|
23 Jan 2017
Member's details changed for Barroerock Group Limited on 3 January 2017
|
|
|
08 Nov 2016
|
08 Nov 2016
Current accounting period extended from 28 February 2017 to 31 March 2017
|
|
|
20 Jul 2016
|
20 Jul 2016
Registration of charge OC4043570001, created on 14 July 2016
|
|
|
20 Jul 2016
|
20 Jul 2016
Registration of charge OC4043570002, created on 14 July 2016
|
|
|
18 May 2016
|
18 May 2016
Termination of appointment of Barroerock Constructionlimited as a member on 16 February 2016
|