|
|
16 Mar 2021
|
16 Mar 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
01 Dec 2020
|
01 Dec 2020
First Gazette notice for voluntary strike-off
|
|
|
19 Nov 2020
|
19 Nov 2020
Application to strike the company off the register
|
|
|
16 Oct 2020
|
16 Oct 2020
Confirmation statement made on 14 October 2020 with no updates
|
|
|
05 Dec 2019
|
05 Dec 2019
Termination of appointment of Simon Andrew Witts as a director on 4 December 2019
|
|
|
26 Nov 2019
|
26 Nov 2019
Termination of appointment of Gary Robert Barnes as a director on 21 November 2019
|
|
|
28 Oct 2019
|
28 Oct 2019
Current accounting period extended from 31 October 2019 to 31 December 2019
|
|
|
28 Oct 2019
|
28 Oct 2019
Confirmation statement made on 14 October 2019 with updates
|
|
|
07 Feb 2019
|
07 Feb 2019
Appointment of Mr David Joseph Clements as a secretary on 6 February 2019
|
|
|
07 Feb 2019
|
07 Feb 2019
Registered office address changed from The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA United Kingdom to Pennant Court Herrick Close Staverton Cheltenham GL51 6TL on 7 February 2019
|
|
|
07 Feb 2019
|
07 Feb 2019
Appointment of Mr Philip Henry Walker as a director on 6 February 2019
|
|
|
07 Feb 2019
|
07 Feb 2019
Appointment of Mr John Maurice Maynard Ponsonby as a director on 6 February 2019
|
|
|
07 Feb 2019
|
07 Feb 2019
Appointment of Mr David Joseph Clements as a director on 6 February 2019
|
|
|
07 Feb 2019
|
07 Feb 2019
Appointment of Mr Gary Robert Barnes as a director on 6 February 2019
|
|
|
07 Feb 2019
|
07 Feb 2019
Notification of Pennant International Group Plc as a person with significant control on 6 February 2019
|
|
|
07 Feb 2019
|
07 Feb 2019
Cessation of Simon Andrew Witts as a person with significant control on 6 February 2019
|
|
|
07 Feb 2019
|
07 Feb 2019
Cessation of Michelle Frances Witts as a person with significant control on 6 February 2019
|
|
|
07 Feb 2019
|
07 Feb 2019
Termination of appointment of Michelle Frances Witts as a director on 6 February 2019
|
|
|
26 Nov 2018
|
26 Nov 2018
Confirmation statement made on 14 October 2018 with updates
|
|
|
27 Oct 2017
|
27 Oct 2017
Confirmation statement made on 14 October 2017 with updates
|
|
|
19 Jul 2017
|
19 Jul 2017
Registered office address changed from C/O Bda Associates Limited Annecy Court Summer Road Thames Ditton Surrey KT7 0QJ to The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA on 19 July 2017
|
|
|
25 Oct 2016
|
25 Oct 2016
Confirmation statement made on 14 October 2016 with updates
|