|
|
01 Mar 2022
|
01 Mar 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Dec 2021
|
14 Dec 2021
First Gazette notice for voluntary strike-off
|
|
|
02 Dec 2021
|
02 Dec 2021
Application to strike the company off the register
|
|
|
08 Nov 2021
|
08 Nov 2021
Previous accounting period shortened from 31 March 2022 to 30 September 2021
|
|
|
11 Apr 2021
|
11 Apr 2021
Satisfaction of charge 1 in full
|
|
|
01 Apr 2021
|
01 Apr 2021
Confirmation statement made on 1 April 2021 with updates
|
|
|
01 Apr 2021
|
01 Apr 2021
Notification of Adrian William Spires as a person with significant control on 1 April 2021
|
|
|
01 Apr 2021
|
01 Apr 2021
Cessation of David Peter Kavanagh as a person with significant control on 31 March 2021
|
|
|
01 Apr 2021
|
01 Apr 2021
Registered office address changed from Epping House Theydon Road Epping CM16 4EF England to 18-20 Appold Street London EC2A 2AS on 1 April 2021
|
|
|
01 Apr 2021
|
01 Apr 2021
Termination of appointment of David Peter Kavanagh as a director on 31 March 2021
|
|
|
01 Apr 2021
|
01 Apr 2021
Termination of appointment of Simone Fiona Commins as a director on 31 March 2021
|
|
|
01 Apr 2021
|
01 Apr 2021
Appointment of Mr Adrian William Spires as a director on 1 April 2021
|
|
|
16 Feb 2021
|
16 Feb 2021
Confirmation statement made on 16 February 2021 with no updates
|
|
|
12 Dec 2020
|
12 Dec 2020
Registered office address changed from 21 Abbey Mill Lane St Albans Hertfordshire AL3 4HA to Epping House Theydon Road Epping CM16 4EF on 12 December 2020
|
|
|
19 Feb 2020
|
19 Feb 2020
Confirmation statement made on 16 February 2020 with no updates
|
|
|
19 Feb 2019
|
19 Feb 2019
Confirmation statement made on 16 February 2019 with no updates
|
|
|
16 Feb 2018
|
16 Feb 2018
Confirmation statement made on 16 February 2018 with no updates
|
|
|
20 Feb 2017
|
20 Feb 2017
Confirmation statement made on 16 February 2017 with updates
|
|
|
20 Feb 2017
|
20 Feb 2017
Appointment of Mr Paul David Commins as a director on 10 February 2017
|