|
|
21 May 2024
|
21 May 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
05 Mar 2024
|
05 Mar 2024
First Gazette notice for voluntary strike-off
|
|
|
23 Feb 2024
|
23 Feb 2024
Application to strike the company off the register
|
|
|
02 Nov 2023
|
02 Nov 2023
Confirmation statement made on 28 September 2023 with updates
|
|
|
01 Nov 2023
|
01 Nov 2023
Termination of appointment of Charles Gerard Goedhals as a director on 15 March 2023
|
|
|
05 Oct 2022
|
05 Oct 2022
Confirmation statement made on 28 September 2022 with updates
|
|
|
26 Nov 2021
|
26 Nov 2021
Statement of capital following an allotment of shares on 29 September 2021
|
|
|
26 Nov 2021
|
26 Nov 2021
Statement of capital following an allotment of shares on 29 September 2021
|
|
|
26 Nov 2021
|
26 Nov 2021
Appointment of Mr Charles Goedhals as a director on 29 September 2021
|
|
|
26 Nov 2021
|
26 Nov 2021
Statement of capital following an allotment of shares on 29 September 2021
|
|
|
30 Sep 2021
|
30 Sep 2021
Confirmation statement made on 28 September 2021 with updates
|
|
|
05 Oct 2020
|
05 Oct 2020
Change of details for Mr Michael Wood as a person with significant control on 5 October 2020
|
|
|
05 Oct 2020
|
05 Oct 2020
Registered office address changed from 4 Bridge Street Amble Morpeth Northumberland NE65 0DR to 127 Fairmile Lane Cobham Surrey KT11 2BU on 5 October 2020
|
|
|
28 Sep 2020
|
28 Sep 2020
Confirmation statement made on 28 September 2020 with updates
|
|
|
23 Sep 2020
|
23 Sep 2020
Confirmation statement made on 23 September 2020 with updates
|
|
|
05 Feb 2020
|
05 Feb 2020
Confirmation statement made on 12 January 2020 with no updates
|
|
|
17 Jan 2019
|
17 Jan 2019
Confirmation statement made on 12 January 2019 with no updates
|
|
|
26 Jan 2018
|
26 Jan 2018
Confirmation statement made on 12 January 2018 with no updates
|