|
|
24 Jun 2025
|
24 Jun 2025
Confirmation statement made on 17 June 2025 with no updates
|
|
|
18 Jun 2024
|
18 Jun 2024
Confirmation statement made on 17 June 2024 with no updates
|
|
|
28 Jun 2023
|
28 Jun 2023
Change of details for Mr James Alexander Nimmo as a person with significant control on 27 June 2023
|
|
|
28 Jun 2023
|
28 Jun 2023
Confirmation statement made on 17 June 2023 with no updates
|
|
|
21 Jun 2022
|
21 Jun 2022
Confirmation statement made on 17 June 2022 with no updates
|
|
|
30 Jun 2021
|
30 Jun 2021
Confirmation statement made on 17 June 2021 with no updates
|
|
|
30 Jun 2020
|
30 Jun 2020
Confirmation statement made on 17 June 2020 with no updates
|
|
|
13 Aug 2019
|
13 Aug 2019
Director's details changed for Mr James Alexander Nimmo on 13 August 2019
|
|
|
24 Jun 2019
|
24 Jun 2019
Registered office address changed from C/O C/O Arkios Limited Number 53 Chandos Place London WC2N 4HS England to The Dairy Cottage Corton Warminster BA12 0SZ on 24 June 2019
|
|
|
22 Jun 2019
|
22 Jun 2019
Confirmation statement made on 17 June 2019 with no updates
|
|
|
26 Jun 2018
|
26 Jun 2018
Confirmation statement made on 17 June 2018 with no updates
|
|
|
12 Oct 2017
|
12 Oct 2017
Withdraw the company strike off application
|
|
|
26 Sep 2017
|
26 Sep 2017
First Gazette notice for voluntary strike-off
|
|
|
18 Sep 2017
|
18 Sep 2017
Application to strike the company off the register
|
|
|
03 Jul 2017
|
03 Jul 2017
Notification of James Alexander Nimmo as a person with significant control on 30 June 2016
|
|
|
01 Jul 2017
|
01 Jul 2017
Confirmation statement made on 17 June 2017 with updates
|