|
|
27 Sep 2022
|
27 Sep 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Jul 2022
|
12 Jul 2022
First Gazette notice for voluntary strike-off
|
|
|
29 Jun 2022
|
29 Jun 2022
Application to strike the company off the register
|
|
|
08 Jun 2022
|
08 Jun 2022
Compulsory strike-off action has been discontinued
|
|
|
24 May 2022
|
24 May 2022
First Gazette notice for compulsory strike-off
|
|
|
17 Mar 2021
|
17 Mar 2021
Confirmation statement made on 4 March 2021 with no updates
|
|
|
06 Mar 2020
|
06 Mar 2020
Confirmation statement made on 4 March 2020 with no updates
|
|
|
14 Mar 2019
|
14 Mar 2019
Confirmation statement made on 4 March 2019 with no updates
|
|
|
07 Mar 2019
|
07 Mar 2019
Change of details for U2 Diamonds Limited as a person with significant control on 28 February 2018
|
|
|
22 Mar 2018
|
22 Mar 2018
Confirmation statement made on 22 March 2018 with updates
|
|
|
22 Mar 2018
|
22 Mar 2018
Change of details for U2 Diamonds Limited as a person with significant control on 28 February 2018
|
|
|
19 Mar 2018
|
19 Mar 2018
Resolutions
|
|
|
14 Mar 2018
|
14 Mar 2018
Confirmation statement made on 4 March 2018 with updates
|
|
|
14 Mar 2018
|
14 Mar 2018
Registered office address changed from PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL to Cissbury Nepcote Lane Findon Worthing West Sussex BN14 0SR on 14 March 2018
|
|
|
07 Mar 2018
|
07 Mar 2018
Current accounting period shortened from 31 May 2018 to 31 March 2018
|
|
|
07 Mar 2018
|
07 Mar 2018
Appointment of Hugh Geoffrey Robert Wyatt as a secretary on 7 February 2018
|
|
|
25 Jan 2018
|
25 Jan 2018
Termination of appointment of Richard Anthony Wake-Walker as a director on 18 January 2018
|
|
|
25 Jan 2018
|
25 Jan 2018
Termination of appointment of Neil William Buxton as a director on 18 January 2018
|
|
|
25 Jan 2018
|
25 Jan 2018
Termination of appointment of Richard John Platt as a secretary on 18 January 2018
|