|
|
26 Jul 2022
|
26 Jul 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
10 May 2022
|
10 May 2022
First Gazette notice for voluntary strike-off
|
|
|
03 May 2022
|
03 May 2022
Application to strike the company off the register
|
|
|
29 Nov 2021
|
29 Nov 2021
Confirmation statement made on 22 November 2021 with updates
|
|
|
24 Nov 2020
|
24 Nov 2020
Confirmation statement made on 22 November 2020 with updates
|
|
|
03 Dec 2019
|
03 Dec 2019
Confirmation statement made on 22 November 2019 with updates
|
|
|
22 Nov 2018
|
22 Nov 2018
Confirmation statement made on 22 November 2018 with no updates
|
|
|
24 Nov 2017
|
24 Nov 2017
Confirmation statement made on 22 November 2017 with no updates
|
|
|
24 Nov 2017
|
24 Nov 2017
Notification of Simon David Haughton as a person with significant control on 6 April 2016
|
|
|
24 Nov 2017
|
24 Nov 2017
Notification of David Stewart Lloyd as a person with significant control on 6 April 2016
|
|
|
24 Nov 2017
|
24 Nov 2017
Notification of Peter Andrew Halliwell as a person with significant control on 6 April 2016
|
|
|
24 Nov 2017
|
24 Nov 2017
Withdrawal of a person with significant control statement on 24 November 2017
|
|
|
23 Nov 2016
|
23 Nov 2016
Confirmation statement made on 22 November 2016 with updates
|
|
|
26 Nov 2015
|
26 Nov 2015
Annual return made up to 22 November 2015 with full list of shareholders
|
|
|
26 Nov 2015
|
26 Nov 2015
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 26 November 2015
|
|
|
28 Nov 2014
|
28 Nov 2014
Annual return made up to 22 November 2014 with full list of shareholders
|
|
|
28 Nov 2014
|
28 Nov 2014
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 28 November 2014
|