|
|
13 Dec 2022
|
13 Dec 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
23 Aug 2022
|
23 Aug 2022
First Gazette notice for voluntary strike-off
|
|
|
15 Aug 2022
|
15 Aug 2022
Application to strike the company off the register
|
|
|
11 May 2022
|
11 May 2022
Confirmation statement made on 10 May 2022 with no updates
|
|
|
09 May 2022
|
09 May 2022
Termination of appointment of Wayne Arthur Bushby as a director on 5 May 2022
|
|
|
11 Mar 2022
|
11 Mar 2022
Registered office address changed from 65 Leadenhall Street London EC3A 2AD to Second Floor (61-66) 65 London Wall London EC2M 5TU on 11 March 2022
|
|
|
11 May 2021
|
11 May 2021
Confirmation statement made on 10 May 2021 with no updates
|
|
|
03 Jul 2020
|
03 Jul 2020
Confirmation statement made on 10 May 2020 with no updates
|
|
|
03 Jul 2020
|
03 Jul 2020
Director's details changed for Mr Darren Vickers on 9 May 2020
|
|
|
03 Jul 2020
|
03 Jul 2020
Secretary's details changed for Mr Darren Vickers on 9 May 2020
|
|
|
13 Jun 2019
|
13 Jun 2019
Confirmation statement made on 10 May 2019 with no updates
|
|
|
21 Aug 2018
|
21 Aug 2018
Notification of a person with significant control statement
|
|
|
12 Jun 2018
|
12 Jun 2018
Confirmation statement made on 10 May 2018 with no updates
|
|
|
11 Jun 2018
|
11 Jun 2018
Director's details changed for Mr Darren Vickers on 9 May 2018
|
|
|
11 Jun 2018
|
11 Jun 2018
Secretary's details changed for Mr Darren Vickers on 9 May 2018
|
|
|
11 Jun 2018
|
11 Jun 2018
Cessation of Green Holdings Limited as a person with significant control on 9 April 2018
|
|
|
09 Jun 2017
|
09 Jun 2017
Confirmation statement made on 10 May 2017 with updates
|
|
|
18 Jul 2016
|
18 Jul 2016
Annual return made up to 10 May 2016 with full list of shareholders
|