|
|
21 Dec 2021
|
21 Dec 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
05 Oct 2021
|
05 Oct 2021
First Gazette notice for voluntary strike-off
|
|
|
24 Sep 2021
|
24 Sep 2021
Application to strike the company off the register
|
|
|
30 Apr 2021
|
30 Apr 2021
Director's details changed for Mr David Chennell on 28 August 2020
|
|
|
20 Nov 2020
|
20 Nov 2020
Confirmation statement made on 20 November 2020 with updates
|
|
|
17 Sep 2020
|
17 Sep 2020
Current accounting period extended from 30 November 2020 to 31 May 2021
|
|
|
11 Aug 2020
|
11 Aug 2020
Notification of Churches Fire Security Ltd as a person with significant control on 10 August 2020
|
|
|
11 Aug 2020
|
11 Aug 2020
Cessation of Christopher William May as a person with significant control on 10 August 2020
|
|
|
11 Aug 2020
|
11 Aug 2020
Termination of appointment of Christopher William May as a director on 10 August 2020
|
|
|
11 Aug 2020
|
11 Aug 2020
Termination of appointment of Christopher William May as a secretary on 10 August 2020
|
|
|
11 Aug 2020
|
11 Aug 2020
Appointment of Mr David Chennell as a director on 10 August 2020
|
|
|
11 Aug 2020
|
11 Aug 2020
Appointment of Charlie Haynes as a director on 10 August 2020
|
|
|
11 Aug 2020
|
11 Aug 2020
Appointment of Mr Stephen David Alvan Riley as a director on 10 August 2020
|
|
|
11 Aug 2020
|
11 Aug 2020
Appointment of Lorna Hayes as a director on 10 August 2020
|
|
|
11 Aug 2020
|
11 Aug 2020
Appointment of Simon Burns as a director on 10 August 2020
|
|
|
11 Aug 2020
|
11 Aug 2020
Registered office address changed from Plymouth Science Park Davy Road Derriford Plymouth PL6 8BX England to Fire House Mayflower Close Chandlers Ford Eastleigh Hampshire SO53 4AR on 11 August 2020
|
|
|
09 Dec 2019
|
09 Dec 2019
Confirmation statement made on 20 November 2019 with no updates
|
|
|
06 Mar 2019
|
06 Mar 2019
Change of details for Mr Christopher William May as a person with significant control on 28 February 2019
|
|
|
06 Mar 2019
|
06 Mar 2019
Director's details changed for Mr Christopher William May on 28 February 2019
|
|
|
11 Dec 2018
|
11 Dec 2018
Confirmation statement made on 20 November 2018 with no updates
|
|
|
28 May 2018
|
28 May 2018
Registered office address changed from Unit 309, Phase 2 Plymouth Science Park 1 Davy Road, Derriford Plymouth PL6 8BX England to Plymouth Science Park Davy Road Derriford Plymouth PL6 8BX on 28 May 2018
|
|
|
05 Dec 2017
|
05 Dec 2017
Confirmation statement made on 20 November 2017 with no updates
|