|
|
02 May 2023
|
02 May 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Feb 2023
|
14 Feb 2023
First Gazette notice for voluntary strike-off
|
|
|
03 Feb 2023
|
03 Feb 2023
Application to strike the company off the register
|
|
|
22 Dec 2022
|
22 Dec 2022
Confirmation statement made on 24 October 2022 with no updates
|
|
|
16 Dec 2022
|
16 Dec 2022
Termination of appointment of Charlotte Sawyer as a director on 9 December 2022
|
|
|
16 Dec 2022
|
16 Dec 2022
Termination of appointment of Alison Clare Mulligan as a director on 9 December 2022
|
|
|
16 Dec 2022
|
16 Dec 2022
Termination of appointment of Charlotte Sawyer as a secretary on 9 December 2022
|
|
|
26 Oct 2021
|
26 Oct 2021
Confirmation statement made on 24 October 2021 with no updates
|
|
|
26 Oct 2020
|
26 Oct 2020
Confirmation statement made on 24 October 2020 with no updates
|
|
|
19 Aug 2020
|
19 Aug 2020
Registered office address changed from 1 Fore Street Moorgate London London EC2Y 9DT England to Century House Wargrave Road Henley-on-Thames Oxfordshire RG9 2LT on 19 August 2020
|
|
|
28 Oct 2019
|
28 Oct 2019
Confirmation statement made on 24 October 2019 with no updates
|
|
|
07 Nov 2018
|
07 Nov 2018
Confirmation statement made on 24 October 2018 with updates
|
|
|
16 Nov 2017
|
16 Nov 2017
Confirmation statement made on 24 October 2017 with updates
|
|
|
16 Nov 2017
|
16 Nov 2017
Change of details for Mr Satnam Singh Brar as a person with significant control on 12 June 2017
|
|
|
16 Nov 2017
|
16 Nov 2017
Notification of Alison Mulligan as a person with significant control on 12 June 2017
|
|
|
17 Jul 2017
|
17 Jul 2017
Previous accounting period extended from 31 October 2016 to 31 December 2016
|
|
|
11 Jul 2017
|
11 Jul 2017
Statement of capital following an allotment of shares on 12 June 2017
|
|
|
28 Jun 2017
|
28 Jun 2017
Registration of charge 059769190001, created on 12 June 2017
|
|
|
26 Jun 2017
|
26 Jun 2017
Appointment of Ms Alison Mulligan as a director on 12 June 2017
|