|
|
16 Jan 2024
|
16 Jan 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
31 Oct 2023
|
31 Oct 2023
First Gazette notice for voluntary strike-off
|
|
|
24 Oct 2023
|
24 Oct 2023
Application to strike the company off the register
|
|
|
06 Feb 2023
|
06 Feb 2023
Confirmation statement made on 6 February 2023 with updates
|
|
|
21 Feb 2022
|
21 Feb 2022
Confirmation statement made on 9 February 2022 with updates
|
|
|
21 Feb 2022
|
21 Feb 2022
Change of details for Mr Ian Anthony Pellow as a person with significant control on 1 February 2022
|
|
|
10 Feb 2022
|
10 Feb 2022
Compulsory strike-off action has been discontinued
|
|
|
01 Feb 2022
|
01 Feb 2022
First Gazette notice for compulsory strike-off
|
|
|
31 Jan 2022
|
31 Jan 2022
Registered office address changed from Spaces Waterside Drive C/O Ap Capital Partners Ltd 1650 Arlington Business Park Reading Berkshire RG7 4SA England to Merlin House Brunel Road Theale Reading RG7 4AB on 31 January 2022
|
|
|
06 Apr 2021
|
06 Apr 2021
Change of details for Mr Ian Anthony Pellow as a person with significant control on 26 March 2021
|
|
|
30 Mar 2021
|
30 Mar 2021
Registered office address changed from Suite G07, 1210 Parkview C/O Ap Capital Partners Ltd Arlington Business Park Theale, Reading RG7 4TY England to Spaces Waterside Drive C/O Ap Capital Partners Ltd 1650 Arlington Business Park Reading Berkshire RG7 4SA on 30 March 2021
|
|
|
09 Feb 2021
|
09 Feb 2021
Confirmation statement made on 9 February 2021 with updates
|
|
|
12 Feb 2020
|
12 Feb 2020
Confirmation statement made on 12 February 2020 with no updates
|
|
|
02 Oct 2019
|
02 Oct 2019
Registered office address changed from 10 Charles Ii Street London SW1Y 4AA England to Suite G07, 1210 Parkview C/O Ap Capital Partners Ltd Arlington Business Park Theale, Reading RG7 4TY on 2 October 2019
|
|
|
13 Feb 2019
|
13 Feb 2019
Confirmation statement made on 12 February 2019 with no updates
|
|
|
13 Feb 2019
|
13 Feb 2019
Notification of Ian Anthony Pellow as a person with significant control on 12 February 2019
|
|
|
13 Feb 2019
|
13 Feb 2019
Cessation of Halkin Capital Limited as a person with significant control on 12 February 2019
|
|
|
05 Jul 2018
|
05 Jul 2018
Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom to 10 Charles Ii Street London SW1Y 4AA on 5 July 2018
|
|
|
09 May 2018
|
09 May 2018
Notification of Halkin Capital Limited as a person with significant control on 6 April 2016
|
|
|
09 May 2018
|
09 May 2018
Compulsory strike-off action has been discontinued
|