|
|
01 Oct 2019
|
01 Oct 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
16 Jul 2019
|
16 Jul 2019
First Gazette notice for compulsory strike-off
|
|
|
09 Jul 2018
|
09 Jul 2018
Resolutions
|
|
|
09 Jul 2018
|
09 Jul 2018
Confirmation statement made on 9 July 2018 with updates
|
|
|
09 Jul 2018
|
09 Jul 2018
Registered office address changed from 7 Peregrine Place Bourne Lincolnshire PE10 0FW to 19 Birkbeck Hill London SE21 8JS on 9 July 2018
|
|
|
09 Jul 2018
|
09 Jul 2018
Appointment of Mr Luke Allen Pfister as a director on 23 March 2018
|
|
|
09 Jul 2018
|
09 Jul 2018
Notification of Luke Allen Pfister as a person with significant control on 23 March 2018
|
|
|
09 Jul 2018
|
09 Jul 2018
Termination of appointment of Malcolm Burton as a director on 23 March 2018
|
|
|
09 Jul 2018
|
09 Jul 2018
Cessation of Malcolm Burton as a person with significant control on 23 March 2018
|
|
|
20 Mar 2018
|
20 Mar 2018
Confirmation statement made on 18 March 2018 with updates
|
|
|
31 Jan 2018
|
31 Jan 2018
Appointment of Mr Malcolm Burton as a director on 20 January 2018
|
|
|
31 Jan 2018
|
31 Jan 2018
Cessation of Halina Roberts as a person with significant control on 20 January 2018
|
|
|
31 Jan 2018
|
31 Jan 2018
Termination of appointment of Halina Roberts as a director on 20 January 2018
|
|
|
31 Jan 2018
|
31 Jan 2018
Notification of Malcolm Burton as a person with significant control on 20 January 2018
|
|
|
20 Mar 2017
|
20 Mar 2017
Confirmation statement made on 18 March 2017 with updates
|
|
|
29 Mar 2016
|
29 Mar 2016
Annual return made up to 18 March 2016 with full list of shareholders
|
|
|
29 Mar 2016
|
29 Mar 2016
Director's details changed for Miss Halina Terlecka on 13 January 2016
|
|
|
20 Apr 2015
|
20 Apr 2015
Annual return made up to 18 March 2015 with full list of shareholders
|
|
|
21 Mar 2014
|
21 Mar 2014
Annual return made up to 18 March 2014 with full list of shareholders
|
|
|
02 Apr 2013
|
02 Apr 2013
Annual return made up to 18 March 2013 with full list of shareholders
|