|
|
16 May 2023
|
16 May 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
28 Feb 2023
|
28 Feb 2023
First Gazette notice for voluntary strike-off
|
|
|
20 Feb 2023
|
20 Feb 2023
Application to strike the company off the register
|
|
|
20 Feb 2023
|
20 Feb 2023
Termination of appointment of Sdg Registrars Limited as a director on 20 February 2023
|
|
|
13 Jan 2023
|
13 Jan 2023
Termination of appointment of Lyn Bond as a director on 13 January 2023
|
|
|
13 Jan 2023
|
13 Jan 2023
Appointment of Alice Frances Burch as a director on 13 January 2023
|
|
|
28 Mar 2022
|
28 Mar 2022
Confirmation statement made on 23 March 2022 with no updates
|
|
|
25 Mar 2021
|
25 Mar 2021
Confirmation statement made on 23 March 2021 with no updates
|
|
|
26 Mar 2020
|
26 Mar 2020
Confirmation statement made on 23 March 2020 with updates
|
|
|
01 Apr 2019
|
01 Apr 2019
Confirmation statement made on 23 March 2019 with updates
|
|
|
26 Mar 2018
|
26 Mar 2018
Confirmation statement made on 23 March 2018 with updates
|
|
|
25 Aug 2017
|
25 Aug 2017
Change of details for Sdg Secretaries Limited as a person with significant control on 27 February 2017
|
|
|
21 Jul 2017
|
21 Jul 2017
Termination of appointment of Andrew Simon Davis as a director on 22 June 2017
|
|
|
21 Jul 2017
|
21 Jul 2017
Appointment of Miss Lyn Bond as a director on 22 June 2017
|
|
|
27 Mar 2017
|
27 Mar 2017
Confirmation statement made on 23 March 2017 with updates
|
|
|
14 Mar 2017
|
14 Mar 2017
Registered office address changed from 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 14 March 2017
|
|
|
28 Feb 2017
|
28 Feb 2017
Secretary's details changed for Sdg Secretaries Limited on 24 February 2017
|
|
|
28 Feb 2017
|
28 Feb 2017
Director's details changed for Sdg Registrars Limited on 24 February 2017
|