|
|
16 Mar 2021
|
16 Mar 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
15 Dec 2020
|
15 Dec 2020
First Gazette notice for voluntary strike-off
|
|
|
07 Dec 2020
|
07 Dec 2020
Application to strike the company off the register
|
|
|
14 Sep 2020
|
14 Sep 2020
Registered office address changed from Unit 3 Marvan House 1, Waldergrave Road Teddington Middlesex TW11 8LZ England to 15 Riverside Court Beaufort Park Way Chepstow Monmouthshire NP16 5UH on 14 September 2020
|
|
|
02 Jul 2020
|
02 Jul 2020
Confirmation statement made on 26 February 2020 with no updates
|
|
|
12 Jul 2019
|
12 Jul 2019
Registered office address changed from Unit B Argent Court, Hook Rise South Chessington KT6 7NL England to Unit 3 Marvan House 1, Waldergrave Road Teddington Middlesex TW11 8LZ on 12 July 2019
|
|
|
08 Apr 2019
|
08 Apr 2019
Confirmation statement made on 26 February 2019 with updates
|
|
|
07 Mar 2019
|
07 Mar 2019
Director's details changed for Mr Kevin George Waterhouse on 15 February 2019
|
|
|
19 Dec 2018
|
19 Dec 2018
Director's details changed for Jung Keun Ahn on 1 October 2009
|
|
|
02 May 2018
|
02 May 2018
Appointment of Mr Kevin George Waterhouse as a secretary on 1 May 2018
|
|
|
02 May 2018
|
02 May 2018
Termination of appointment of Anita Jaqueline Pat Meek as a secretary on 1 May 2018
|
|
|
20 Mar 2018
|
20 Mar 2018
Termination of appointment of Benjamin Andrew White as a director on 19 March 2018
|
|
|
07 Mar 2018
|
07 Mar 2018
Confirmation statement made on 26 February 2018 with no updates
|
|
|
23 Oct 2017
|
23 Oct 2017
Director's details changed for Jung Keun Ahn on 23 October 2017
|
|
|
08 Jun 2017
|
08 Jun 2017
Registered office address changed from Trident Court 1 Oakcroft Road Chessington KT9 1BD England to Unit B Argent Court, Hook Rise South Chessington KT6 7NL on 8 June 2017
|
|
|
02 May 2017
|
02 May 2017
Termination of appointment of Geoffrey Lawrence Thiel as a director on 30 April 2017
|
|
|
09 Mar 2017
|
09 Mar 2017
Confirmation statement made on 26 February 2017 with updates
|
|
|
07 Feb 2017
|
07 Feb 2017
Director's details changed for Mr Benjamin Andrew White on 7 February 2017
|
|
|
07 Feb 2017
|
07 Feb 2017
Director's details changed for Mr Kevin George Waterhouse on 7 February 2017
|
|
|
07 Feb 2017
|
07 Feb 2017
Secretary's details changed for Ms Anita Jaqueline Pat Meek on 7 February 2017
|
|
|
07 Feb 2017
|
07 Feb 2017
Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY to Trident Court 1 Oakcroft Road Chessington KT9 1BD on 7 February 2017
|