|
|
01 Oct 2019
|
01 Oct 2019
Bona Vacantia disclaimer
|
|
|
10 Sep 2019
|
10 Sep 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
25 Jun 2019
|
25 Jun 2019
First Gazette notice for voluntary strike-off
|
|
|
17 Jun 2019
|
17 Jun 2019
Application to strike the company off the register
|
|
|
29 Oct 2018
|
29 Oct 2018
Confirmation statement made on 26 October 2018 with no updates
|
|
|
15 Mar 2018
|
15 Mar 2018
Registered office address changed from Chamleon House No 1 Dukesway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0PZ to 163-164 Moulsham Street Chelmsford Essex CM2 0LD on 15 March 2018
|
|
|
15 Mar 2018
|
15 Mar 2018
Termination of appointment of Anelise Kelly Charlton as a secretary on 8 March 2018
|
|
|
08 Mar 2018
|
08 Mar 2018
Termination of appointment of Anelise Kelly Charlton as a director on 8 March 2018
|
|
|
26 Oct 2017
|
26 Oct 2017
Confirmation statement made on 26 October 2017 with updates
|
|
|
26 Oct 2017
|
26 Oct 2017
Change of details for Jacqueline Allison Charlton as a person with significant control on 31 May 2017
|
|
|
26 Oct 2017
|
26 Oct 2017
Cessation of Barry Charlton as a person with significant control on 31 May 2017
|
|
|
19 Oct 2017
|
19 Oct 2017
Confirmation statement made on 17 October 2017 with no updates
|
|
|
17 May 2017
|
17 May 2017
Termination of appointment of Barry Charlton as a director on 17 May 2017
|
|
|
26 Oct 2016
|
26 Oct 2016
Confirmation statement made on 17 October 2016 with updates
|
|
|
21 Oct 2015
|
21 Oct 2015
Annual return made up to 17 October 2015 with full list of shareholders
|
|
|
08 Dec 2014
|
08 Dec 2014
Director's details changed for Mr Barry Charlton on 8 December 2014
|
|
|
02 Dec 2014
|
02 Dec 2014
Annual return made up to 17 October 2014 with full list of shareholders
|
|
|
31 Mar 2014
|
31 Mar 2014
Appointment of Anelise Kelly Charlton as a director
|
|
|
18 Oct 2013
|
18 Oct 2013
Annual return made up to 17 October 2013 with full list of shareholders
|