|
|
05 Mar 2019
|
05 Mar 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
18 Dec 2018
|
18 Dec 2018
First Gazette notice for voluntary strike-off
|
|
|
07 Dec 2018
|
07 Dec 2018
Application to strike the company off the register
|
|
|
26 Jul 2018
|
26 Jul 2018
Appointment of Mr Matthew James Allen as a secretary on 16 July 2018
|
|
|
26 Jul 2018
|
26 Jul 2018
Appointment of Mr Mark Andrew Adams as a director on 16 July 2018
|
|
|
09 Jul 2018
|
09 Jul 2018
Confirmation statement made on 30 June 2018 with updates
|
|
|
09 Jan 2018
|
09 Jan 2018
Second filing of Confirmation Statement dated 11/12/2017
|
|
|
11 Dec 2017
|
11 Dec 2017
Confirmation statement made on 11 December 2017 with updates
|
|
|
11 Dec 2017
|
11 Dec 2017
Elect to keep the directors' residential address register information on the public register
|
|
|
11 Dec 2017
|
11 Dec 2017
Elect to keep the secretaries register information on the public register
|
|
|
11 Dec 2017
|
11 Dec 2017
Elect to keep the directors' register information on the public register
|
|
|
31 Aug 2017
|
31 Aug 2017
Resolutions
|
|
|
31 Aug 2017
|
31 Aug 2017
Satisfaction of charge 3 in full
|
|
|
16 Aug 2017
|
16 Aug 2017
Current accounting period extended from 30 April 2017 to 31 October 2017
|
|
|
15 Aug 2017
|
15 Aug 2017
Termination of appointment of Margaret Philomena Jacobs as a director on 14 August 2017
|
|
|
15 Aug 2017
|
15 Aug 2017
Appointment of Mr Derek O'neill as a director on 14 August 2017
|
|
|
15 Aug 2017
|
15 Aug 2017
Cessation of Margaret Philomena Jacobs as a person with significant control on 14 August 2017
|
|
|
15 Aug 2017
|
15 Aug 2017
Appointment of Mr Alexander Peter Dacre as a director on 14 August 2017
|
|
|
15 Aug 2017
|
15 Aug 2017
Termination of appointment of Michael Francis Sloane as a secretary on 14 August 2017
|
|
|
15 Aug 2017
|
15 Aug 2017
Notification of The Philton Group Limited as a person with significant control on 14 August 2017
|
|
|
15 Aug 2017
|
15 Aug 2017
Registered office address changed from 10 Shakespeare Industrial Estate Shakespeare Street Watford Hertfordshire WD24 5RR England to Marlowe Plc 20 Grosvenor Place London SW1X 7HN on 15 August 2017
|
|
|
30 Jan 2017
|
30 Jan 2017
Confirmation statement made on 14 December 2016 with updates
|
|
|
01 Nov 2016
|
01 Nov 2016
Registered office address changed from 61 Lower Road Harrow Middlesex HA2 0DE to 10 Shakespeare Industrial Estate Shakespeare Street Watford Hertfordshire WD24 5RR on 1 November 2016
|