|
|
26 Apr 2022
|
26 Apr 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
09 Oct 2021
|
09 Oct 2021
Compulsory strike-off action has been suspended
|
|
|
07 Sep 2021
|
07 Sep 2021
First Gazette notice for compulsory strike-off
|
|
|
26 Jan 2021
|
26 Jan 2021
Notification of David Whitney as a person with significant control on 1 September 2020
|
|
|
14 Sep 2020
|
14 Sep 2020
Confirmation statement made on 24 June 2020 with no updates
|
|
|
17 Dec 2019
|
17 Dec 2019
Cessation of Michael Christopher Oddy as a person with significant control on 4 December 2019
|
|
|
17 Dec 2019
|
17 Dec 2019
Termination of appointment of Michael Christopher Oddy as a director on 4 December 2019
|
|
|
07 Nov 2019
|
07 Nov 2019
Appointment of Mr David Whitney as a director on 1 November 2019
|
|
|
27 Jun 2019
|
27 Jun 2019
Confirmation statement made on 24 June 2019 with no updates
|
|
|
11 Jul 2018
|
11 Jul 2018
Confirmation statement made on 24 June 2018 with no updates
|
|
|
29 Jun 2017
|
29 Jun 2017
Confirmation statement made on 24 June 2017 with updates
|
|
|
29 Jun 2017
|
29 Jun 2017
Notification of Michael Christopher Oddy as a person with significant control on 31 October 2016
|
|
|
30 Dec 2016
|
30 Dec 2016
Second filing for the termination of Jeanette Crawford as a director
|
|
|
30 Nov 2016
|
30 Nov 2016
Termination of appointment of Jeanette Crawford as a director on 31 October 2011
|
|
|
27 Jun 2016
|
27 Jun 2016
Annual return made up to 24 June 2016 with full list of shareholders
|
|
|
06 Jun 2016
|
06 Jun 2016
Appointment of Mr. Michael Christopher Oddy as a director on 6 June 2016
|
|
|
16 Feb 2016
|
16 Feb 2016
Certificate of change of name
|
|
|
25 Sep 2015
|
25 Sep 2015
Director's details changed for Miss Jeanette Crawford on 18 September 2015
|
|
|
01 Jul 2015
|
01 Jul 2015
Annual return made up to 24 June 2015 with full list of shareholders
|