|
|
11 Feb 2020
|
11 Feb 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
26 Nov 2019
|
26 Nov 2019
First Gazette notice for voluntary strike-off
|
|
|
13 Nov 2019
|
13 Nov 2019
Application to strike the company off the register
|
|
|
17 Apr 2019
|
17 Apr 2019
Satisfaction of charge 2 in full
|
|
|
17 Apr 2019
|
17 Apr 2019
Satisfaction of charge 3 in full
|
|
|
17 Apr 2019
|
17 Apr 2019
Satisfaction of charge 5 in full
|
|
|
28 Mar 2019
|
28 Mar 2019
Confirmation statement made on 28 March 2019 with updates
|
|
|
28 Mar 2019
|
28 Mar 2019
Notification of Michael Angelides as a person with significant control on 28 March 2019
|
|
|
28 Mar 2019
|
28 Mar 2019
Cessation of Ryland Estates Ltd as a person with significant control on 28 March 2019
|
|
|
25 Feb 2019
|
25 Feb 2019
Confirmation statement made on 23 February 2019 with no updates
|
|
|
17 Oct 2018
|
17 Oct 2018
Registered office address changed from Bank House, 36/38 Bristol Street Birmingham West Midlands B5 7AA to Dynamis House 6 - 8 Sycamore Street London EC1Y 0SW on 17 October 2018
|
|
|
23 Feb 2018
|
23 Feb 2018
Confirmation statement made on 23 February 2018 with updates
|
|
|
23 Feb 2018
|
23 Feb 2018
Notification of Ryland Estates Ltd as a person with significant control on 22 February 2018
|
|
|
23 Feb 2018
|
23 Feb 2018
Cessation of Aurakan Ltd as a person with significant control on 22 February 2018
|
|
|
05 Feb 2018
|
05 Feb 2018
Confirmation statement made on 5 February 2018 with no updates
|
|
|
21 Feb 2017
|
21 Feb 2017
Confirmation statement made on 5 February 2017 with updates
|
|
|
05 Feb 2016
|
05 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
|
|
|
05 Feb 2015
|
05 Feb 2015
Annual return made up to 5 February 2015 with full list of shareholders
|
|
|
05 Feb 2015
|
05 Feb 2015
Director's details changed for Mr Emilios Christou Angelides on 9 January 2014
|