|
|
01 Nov 2022
|
01 Nov 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
16 Aug 2022
|
16 Aug 2022
First Gazette notice for voluntary strike-off
|
|
|
04 Aug 2022
|
04 Aug 2022
Application to strike the company off the register
|
|
|
02 Aug 2022
|
02 Aug 2022
Notification of Cbre Holdings Limited as a person with significant control on 29 July 2022
|
|
|
02 Aug 2022
|
02 Aug 2022
Cessation of Norland Holdings Ltd as a person with significant control on 29 July 2022
|
|
|
20 Jul 2022
|
20 Jul 2022
Statement of capital on 20 July 2022
|
|
|
20 Jul 2022
|
20 Jul 2022
Statement by Directors
|
|
|
20 Jul 2022
|
20 Jul 2022
Solvency Statement dated 19/07/22
|
|
|
20 Jul 2022
|
20 Jul 2022
Resolutions
|
|
|
02 Feb 2022
|
02 Feb 2022
Confirmation statement made on 24 January 2022 with no updates
|
|
|
25 Jan 2022
|
25 Jan 2022
Director's details changed for Ian David Entwisle on 6 January 2022
|
|
|
09 Sep 2021
|
09 Sep 2021
Change of details for Norland Holdings Ltd as a person with significant control on 8 September 2021
|
|
|
03 Feb 2021
|
03 Feb 2021
Confirmation statement made on 24 January 2021 with no updates
|
|
|
16 Mar 2020
|
16 Mar 2020
Termination of appointment of Duncan James Green as a director on 16 March 2020
|
|
|
24 Jan 2020
|
24 Jan 2020
Confirmation statement made on 24 January 2020 with no updates
|
|
|
25 Jan 2019
|
25 Jan 2019
Confirmation statement made on 24 January 2019 with no updates
|
|
|
05 Oct 2018
|
05 Oct 2018
Registered office address changed from City Bridge House 57 Southwark Street London SE1 1RU to 61 Southwark Street London SE1 0HL on 5 October 2018
|
|
|
24 Jan 2018
|
24 Jan 2018
Confirmation statement made on 24 January 2018 with no updates
|
|
|
24 Jan 2018
|
24 Jan 2018
Notification of Norland Holdings Ltd as a person with significant control on 6 April 2016
|
|
|
24 Jan 2018
|
24 Jan 2018
Cessation of Cbre Managed Services Limited as a person with significant control on 6 April 2016
|