|
|
22 Jun 2021
|
22 Jun 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
06 Apr 2021
|
06 Apr 2021
First Gazette notice for compulsory strike-off
|
|
|
11 Nov 2020
|
11 Nov 2020
Confirmation statement made on 9 November 2020 with no updates
|
|
|
19 Nov 2019
|
19 Nov 2019
Confirmation statement made on 9 November 2019 with no updates
|
|
|
16 Apr 2019
|
16 Apr 2019
Previous accounting period shortened from 30 November 2019 to 31 January 2019
|
|
|
08 Mar 2019
|
08 Mar 2019
Cessation of Thomas Dsvid Sherman as a person with significant control on 1 March 2019
|
|
|
21 Feb 2019
|
21 Feb 2019
Notification of Thomas Dsvid Sherman as a person with significant control on 1 February 2019
|
|
|
21 Feb 2019
|
21 Feb 2019
Appointment of Mr Thomas David Sherman as a director on 1 February 2019
|
|
|
21 Feb 2019
|
21 Feb 2019
Notification of Thomas David Sherman as a person with significant control on 1 February 2019
|
|
|
21 Feb 2019
|
21 Feb 2019
Termination of appointment of June Bryant as a secretary on 31 January 2019
|
|
|
21 Feb 2019
|
21 Feb 2019
Termination of appointment of Michael Bryant as a director on 31 January 2019
|
|
|
21 Feb 2019
|
21 Feb 2019
Cessation of Michael Bryant as a person with significant control on 31 January 2019
|
|
|
12 Nov 2018
|
12 Nov 2018
Confirmation statement made on 9 November 2018 with no updates
|
|
|
10 Nov 2017
|
10 Nov 2017
Confirmation statement made on 9 November 2017 with no updates
|
|
|
03 Apr 2017
|
03 Apr 2017
Secretary's details changed for June Cunnington on 3 April 2017
|
|
|
10 Nov 2016
|
10 Nov 2016
Confirmation statement made on 9 November 2016 with updates
|
|
|
12 Nov 2015
|
12 Nov 2015
Annual return made up to 9 November 2015 with full list of shareholders
|
|
|
12 Nov 2015
|
12 Nov 2015
Secretary's details changed for June Cunnington on 1 April 2015
|
|
|
12 Nov 2015
|
12 Nov 2015
Director's details changed for Michael Bryant on 1 April 2015
|