|
|
16 Apr 2020
|
16 Apr 2020
Final Gazette dissolved following liquidation
|
|
|
16 Jan 2020
|
16 Jan 2020
Completion of winding up
|
|
|
26 Sep 2019
|
26 Sep 2019
Order of court to wind up
|
|
|
25 Apr 2018
|
25 Apr 2018
Appointment of Mr Luke Allen Pfister as a director on 13 April 2018
|
|
|
24 Apr 2018
|
24 Apr 2018
Resolutions
|
|
|
24 Apr 2018
|
24 Apr 2018
Confirmation statement made on 24 April 2018 with updates
|
|
|
24 Apr 2018
|
24 Apr 2018
Notification of Luke Allen Pfister as a person with significant control on 13 April 2018
|
|
|
24 Apr 2018
|
24 Apr 2018
Registered office address changed from 27 Old Gloucester Street, London Old Gloucester Street London WC1N 3AX England to 1 Village Green Road Crayford Dartford DA1 4JX on 24 April 2018
|
|
|
24 Apr 2018
|
24 Apr 2018
Termination of appointment of Jeremy Charles Smith as a director on 13 April 2018
|
|
|
24 Apr 2018
|
24 Apr 2018
Cessation of Jeremy Charles Smith as a person with significant control on 13 April 2018
|
|
|
12 Apr 2018
|
12 Apr 2018
Resolutions
|
|
|
13 Nov 2017
|
13 Nov 2017
Registered office address changed from 5a Four Brooks Business Park, Stanier Road Calne SN11 9PP England to 27 Old Gloucester Street, London Old Gloucester Street London WC1N 3AX on 13 November 2017
|
|
|
26 Sep 2017
|
26 Sep 2017
Confirmation statement made on 2 September 2017 with no updates
|
|
|
05 Apr 2017
|
05 Apr 2017
Compulsory strike-off action has been discontinued
|
|
|
04 Apr 2017
|
04 Apr 2017
First Gazette notice for compulsory strike-off
|
|
|
22 Feb 2017
|
22 Feb 2017
Termination of appointment of Philippa Ellen Smith as a director on 1 January 2017
|
|
|
03 Oct 2016
|
03 Oct 2016
Registered office address changed from 2 the Ferns Bradenstoke Chippenham Wiltshire SN15 4EX England to 5a Four Brooks Business Park, Stanier Road Calne SN11 9PP on 3 October 2016
|
|
|
02 Sep 2016
|
02 Sep 2016
Confirmation statement made on 2 September 2016 with updates
|
|
|
07 Jul 2016
|
07 Jul 2016
Registered office address changed from Queen Annes Court Tockenham Swindon Wiltshire SN4 7PJ to 2 the Ferns Bradenstoke Chippenham Wiltshire SN15 4EX on 7 July 2016
|
|
|
16 Jun 2016
|
16 Jun 2016
Director's details changed for Mr Jeremy Charles Smith on 10 May 2016
|
|
|
22 Mar 2016
|
22 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
|
|
|
21 Mar 2016
|
21 Mar 2016
Appointment of Ms Philippa Ellen Smith as a director on 28 February 2016
|