|
|
24 Mar 2020
|
24 Mar 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
07 Jan 2020
|
07 Jan 2020
First Gazette notice for compulsory strike-off
|
|
|
17 Oct 2018
|
17 Oct 2018
Certificate of change of name
|
|
|
17 Oct 2018
|
17 Oct 2018
Confirmation statement made on 17 October 2018 with updates
|
|
|
17 Oct 2018
|
17 Oct 2018
Appointment of Mr Luke Allen Pfister as a director on 14 June 2018
|
|
|
17 Oct 2018
|
17 Oct 2018
Notification of Luke Allen Pfister as a person with significant control on 14 June 2018
|
|
|
17 Oct 2018
|
17 Oct 2018
Registered office address changed from Unit 2. St.Clare Business Park Holly Road, Hampton Hill Middx, TW12 1QQ to 4 Rollesby Way London SE28 8LR on 17 October 2018
|
|
|
17 Oct 2018
|
17 Oct 2018
Termination of appointment of David Karl Costar as a director on 14 June 2018
|
|
|
17 Oct 2018
|
17 Oct 2018
Cessation of David Karl Costar as a person with significant control on 14 June 2018
|
|
|
12 Jun 2018
|
12 Jun 2018
Confirmation statement made on 2 April 2018 with no updates
|
|
|
18 Apr 2018
|
18 Apr 2018
Registration of charge 011702610002, created on 28 March 2018
|
|
|
22 Mar 2018
|
22 Mar 2018
Satisfaction of charge 1 in full
|
|
|
16 May 2017
|
16 May 2017
Confirmation statement made on 2 April 2017 with updates
|
|
|
23 May 2016
|
23 May 2016
Annual return made up to 2 April 2016 with full list of shareholders
|
|
|
05 Jun 2015
|
05 Jun 2015
Annual return made up to 2 April 2015 with full list of shareholders
|
|
|
13 May 2014
|
13 May 2014
Annual return made up to 2 April 2014 with full list of shareholders
|
|
|
15 Apr 2013
|
15 Apr 2013
Annual return made up to 2 April 2013 with full list of shareholders
|
|
|
16 Apr 2012
|
16 Apr 2012
Annual return made up to 2 April 2012 with full list of shareholders
|