|
|
20 Sep 2022
|
20 Sep 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
05 Jul 2022
|
05 Jul 2022
First Gazette notice for voluntary strike-off
|
|
|
23 Jun 2022
|
23 Jun 2022
Application to strike the company off the register
|
|
|
10 May 2022
|
10 May 2022
First Gazette notice for compulsory strike-off
|
|
|
31 Mar 2022
|
31 Mar 2022
Satisfaction of charge 072122110002 in full
|
|
|
31 Mar 2022
|
31 Mar 2022
Satisfaction of charge 072122110001 in full
|
|
|
29 Apr 2021
|
29 Apr 2021
Registration of charge 072122110002, created on 27 April 2021
|
|
|
27 Apr 2021
|
27 Apr 2021
Confirmation statement made on 25 February 2021 with no updates
|
|
|
28 Aug 2020
|
28 Aug 2020
Registration of charge 072122110001, created on 18 August 2020
|
|
|
25 Feb 2020
|
25 Feb 2020
Confirmation statement made on 25 February 2020 with updates
|
|
|
24 Feb 2020
|
24 Feb 2020
Resolutions
|
|
|
18 Feb 2020
|
18 Feb 2020
Registered office address changed from , Suite 1, 2nd Floor Keynes House, the Priory, Tilehouse Street, Hitchin, Hertfordshire, SG5 2DW, United Kingdom to 4th Floor Radius House Clarendon Road Watford WD17 1HP on 18 February 2020
|
|
|
18 Feb 2020
|
18 Feb 2020
Appointment of Mr Kwasi Martin Missah as a director on 14 February 2020
|
|
|
18 Feb 2020
|
18 Feb 2020
Appointment of Mr John Hugo Hoskin as a director on 14 February 2020
|
|
|
18 Feb 2020
|
18 Feb 2020
Termination of appointment of Marc Walter Scott as a director on 14 February 2020
|
|
|
18 Feb 2020
|
18 Feb 2020
Termination of appointment of Paul John Mardel as a director on 14 February 2020
|
|
|
18 Feb 2020
|
18 Feb 2020
Notification of Jsa Services Limited as a person with significant control on 14 February 2020
|
|
|
18 Feb 2020
|
18 Feb 2020
Cessation of Marc Scott as a person with significant control on 14 February 2020
|
|
|
08 Apr 2019
|
08 Apr 2019
Confirmation statement made on 6 April 2019 with no updates
|
|
|
20 Apr 2018
|
20 Apr 2018
Confirmation statement made on 6 April 2018 with no updates
|
|
|
05 Feb 2018
|
05 Feb 2018
Termination of appointment of Wesley Geoffrey Scott as a director on 15 December 2017
|
|
|
28 Nov 2017
|
28 Nov 2017
Registered office address changed from , Unit a1 Basepoint Business & Innovation Centre, 110 Butterfield Great Marlings, Luton, Bedfordshire, LU2 8DL to 4th Floor Radius House Clarendon Road Watford WD17 1HP on 28 November 2017
|