|
|
23 Aug 2022
|
23 Aug 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
07 Jun 2022
|
07 Jun 2022
First Gazette notice for voluntary strike-off
|
|
|
27 May 2022
|
27 May 2022
Application to strike the company off the register
|
|
|
14 May 2022
|
14 May 2022
Previous accounting period shortened from 31 March 2023 to 30 April 2022
|
|
|
26 Aug 2021
|
26 Aug 2021
Confirmation statement made on 24 July 2021 with no updates
|
|
|
24 Sep 2020
|
24 Sep 2020
Confirmation statement made on 24 July 2020 with no updates
|
|
|
16 Dec 2019
|
16 Dec 2019
Registered office address changed from Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN to 215 Portsmouth Road Cobham KT11 1JR on 16 December 2019
|
|
|
06 Aug 2019
|
06 Aug 2019
Confirmation statement made on 24 July 2019 with updates
|
|
|
30 Jan 2019
|
30 Jan 2019
Notification of Katharine Gwenyth Hylands as a person with significant control on 14 January 2019
|
|
|
30 Jan 2019
|
30 Jan 2019
Notification of Andrew James Hylands as a person with significant control on 14 January 2019
|
|
|
30 Jan 2019
|
30 Jan 2019
Withdrawal of a person with significant control statement on 30 January 2019
|
|
|
30 Jan 2019
|
30 Jan 2019
Termination of appointment of Vikki Patricia Meagher as a director on 14 January 2019
|
|
|
30 Jan 2019
|
30 Jan 2019
Termination of appointment of Robert Clifford Gwilliam as a director on 14 January 2019
|
|
|
30 Jan 2019
|
30 Jan 2019
Termination of appointment of Vikki Patricia Meagher as a secretary on 14 January 2019
|
|
|
24 Jul 2018
|
24 Jul 2018
Confirmation statement made on 24 July 2018 with updates
|
|
|
03 Apr 2018
|
03 Apr 2018
Confirmation statement made on 23 March 2018 with no updates
|
|
|
03 Apr 2017
|
03 Apr 2017
Confirmation statement made on 23 March 2017 with updates
|
|
|
23 Aug 2016
|
23 Aug 2016
Resolutions
|
|
|
22 Aug 2016
|
22 Aug 2016
Statement of capital following an allotment of shares on 17 August 2016
|