|
|
20 Dec 2022
|
20 Dec 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
06 Sep 2022
|
06 Sep 2022
First Gazette notice for compulsory strike-off
|
|
|
28 Jun 2021
|
28 Jun 2021
Confirmation statement made on 15 June 2021 with no updates
|
|
|
15 Jun 2020
|
15 Jun 2020
Confirmation statement made on 15 June 2020 with updates
|
|
|
15 Jun 2020
|
15 Jun 2020
Notification of Marius Antonio Andrei as a person with significant control on 16 March 2020
|
|
|
15 Jun 2020
|
15 Jun 2020
Termination of appointment of Graham Neil Marshall as a director on 16 March 2020
|
|
|
15 Jun 2020
|
15 Jun 2020
Cessation of Graham Neil Marshall as a person with significant control on 16 March 2020
|
|
|
15 Jun 2020
|
15 Jun 2020
Termination of appointment of Matthew Marshall as a secretary on 16 March 2020
|
|
|
15 Jun 2020
|
15 Jun 2020
Appointment of Mr Marius Antonio Andrei as a director on 16 March 2020
|
|
|
15 Jun 2020
|
15 Jun 2020
Registered office address changed from Rockshaw House Warwick Wold Road Merstham RH1 3DG to 18a Walton Street Walton on the Hill Tadworth KT20 7RT on 15 June 2020
|
|
|
11 Dec 2019
|
11 Dec 2019
Confirmation statement made on 30 November 2019 with no updates
|
|
|
16 Dec 2018
|
16 Dec 2018
Confirmation statement made on 30 November 2018 with no updates
|
|
|
30 Nov 2017
|
30 Nov 2017
Confirmation statement made on 30 November 2017 with no updates
|
|
|
20 Nov 2017
|
20 Nov 2017
Confirmation statement made on 17 November 2017 with no updates
|
|
|
17 Nov 2016
|
17 Nov 2016
Confirmation statement made on 17 November 2016 with updates
|
|
|
22 Dec 2015
|
22 Dec 2015
Annual return made up to 17 November 2015 with full list of shareholders
|
|
|
12 Dec 2014
|
12 Dec 2014
Annual return made up to 17 November 2014 with full list of shareholders
|