|
|
13 Dec 2022
|
13 Dec 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Sep 2022
|
06 Sep 2022
First Gazette notice for voluntary strike-off
|
|
|
24 Aug 2022
|
24 Aug 2022
Application to strike the company off the register
|
|
|
08 May 2022
|
08 May 2022
Confirmation statement made on 24 April 2022 with no updates
|
|
|
24 May 2021
|
24 May 2021
Confirmation statement made on 24 April 2021 with updates
|
|
|
14 Apr 2021
|
14 Apr 2021
Registered office address changed from 43 Watermans Way Greenhithe DA9 9GJ England to 86-90 Paul Street London EC2A 4NE on 14 April 2021
|
|
|
02 Oct 2020
|
02 Oct 2020
Notification of Cian Gavin as a person with significant control on 30 September 2020
|
|
|
02 Oct 2020
|
02 Oct 2020
Termination of appointment of Annette Catherine Gavin as a director on 30 September 2020
|
|
|
03 May 2020
|
03 May 2020
Confirmation statement made on 24 April 2020 with no updates
|
|
|
29 Apr 2019
|
29 Apr 2019
Confirmation statement made on 24 April 2019 with no updates
|
|
|
05 May 2018
|
05 May 2018
Confirmation statement made on 24 April 2018 with no updates
|
|
|
11 Jan 2018
|
11 Jan 2018
Appointment of Mr Cian Gavin as a director on 1 January 2018
|
|
|
05 May 2017
|
05 May 2017
Confirmation statement made on 24 April 2017 with updates
|
|
|
10 Mar 2017
|
10 Mar 2017
Change of share class name or designation
|
|
|
10 Mar 2017
|
10 Mar 2017
Particulars of variation of rights attached to shares
|
|
|
21 Jan 2017
|
21 Jan 2017
Registered office address changed from 22 Lower Road Hextable Uk BR8 7RZ to 43 Watermans Way Greenhithe DA9 9GJ on 21 January 2017
|
|
|
10 May 2016
|
10 May 2016
Annual return made up to 24 April 2016 with full list of shareholders
|