|
|
26 Jun 2018
|
26 Jun 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Dec 2017
|
13 Dec 2017
Voluntary strike-off action has been suspended
|
|
|
11 Dec 2017
|
11 Dec 2017
Termination of appointment of Julia Jones as a secretary on 11 December 2017
|
|
|
11 Dec 2017
|
11 Dec 2017
Registered office address changed from Burnham House Splash Lane Wyton Huntingdon PE28 2AF England to 35 Piccadilly London W1J 0LP on 11 December 2017
|
|
|
28 Nov 2017
|
28 Nov 2017
First Gazette notice for voluntary strike-off
|
|
|
20 Nov 2017
|
20 Nov 2017
Application to strike the company off the register
|
|
|
27 Sep 2017
|
27 Sep 2017
Confirmation statement made on 14 September 2017 with no updates
|
|
|
16 Aug 2017
|
16 Aug 2017
Registered office address changed from 35 Piccadilly London W1J 0LP England to Burnham House Splash Lane Wyton Huntingdon PE28 2AF on 16 August 2017
|
|
|
16 Aug 2017
|
16 Aug 2017
Appointment of Mrs Julia Jones as a secretary on 30 June 2017
|
|
|
17 Mar 2017
|
17 Mar 2017
Appointment of Mr Karim Behouli as a director on 17 February 2017
|
|
|
17 Mar 2017
|
17 Mar 2017
Termination of appointment of Tim Sweatman as a director on 17 February 2017
|
|
|
17 Mar 2017
|
17 Mar 2017
Termination of appointment of William Paul Anthony as a director on 17 February 2017
|
|
|
17 Mar 2017
|
17 Mar 2017
Registered office address changed from Unit 4 Grovemere Court Bicton Industrial Park Kimbolton Huntingdon Cambs PE28 0EY England to 35 Piccadilly London W1J 0LP on 17 March 2017
|
|
|
06 Mar 2017
|
06 Mar 2017
Termination of appointment of Douglas Montague Spinney as a director on 16 February 2017
|
|
|
09 Nov 2016
|
09 Nov 2016
Registered office address changed from Alexander House 38 Forehill Ely Cambridgeshire CB7 4AF to Unit 4 Grovemere Court Bicton Ind Est Kimbolton Unit 4 Grovemere Court Bicton Industrial Park, Kimbolton Huntingdon Cambs PE28 0EY on 9 November 2016
|
|
|
09 Nov 2016
|
09 Nov 2016
Termination of appointment of Claire Alison Frances Spinney as a secretary on 9 November 2016
|
|
|
28 Sep 2016
|
28 Sep 2016
Confirmation statement made on 14 September 2016 with updates
|
|
|
26 Apr 2016
|
26 Apr 2016
Registration of charge 052308560004, created on 22 April 2016
|
|
|
11 Mar 2016
|
11 Mar 2016
Satisfaction of charge 2 in full
|
|
|
12 Oct 2015
|
12 Oct 2015
Annual return made up to 14 September 2015 with full list of shareholders
|
|
|
01 Jul 2015
|
01 Jul 2015
Memorandum and Articles of Association
|
|
|
23 Jun 2015
|
23 Jun 2015
Resolutions
|