|
|
08 Jun 2021
|
08 Jun 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
23 Mar 2021
|
23 Mar 2021
First Gazette notice for voluntary strike-off
|
|
|
10 Mar 2021
|
10 Mar 2021
Application to strike the company off the register
|
|
|
11 Jan 2021
|
11 Jan 2021
Confirmation statement made on 11 December 2020 with no updates
|
|
|
28 Dec 2019
|
28 Dec 2019
Confirmation statement made on 11 December 2019 with no updates
|
|
|
11 Jan 2019
|
11 Jan 2019
Confirmation statement made on 11 December 2018 with no updates
|
|
|
11 Dec 2017
|
11 Dec 2017
Notification of Filevision Europe Limited as a person with significant control on 8 December 2017
|
|
|
11 Dec 2017
|
11 Dec 2017
Confirmation statement made on 11 December 2017 with updates
|
|
|
11 Dec 2017
|
11 Dec 2017
Cessation of Noel Francis Kearns as a person with significant control on 8 December 2017
|
|
|
14 Jun 2017
|
14 Jun 2017
Confirmation statement made on 2 June 2017 with updates
|
|
|
22 Jun 2016
|
22 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
|
|
|
02 Jul 2015
|
02 Jul 2015
Annual return made up to 2 June 2015 with full list of shareholders
|
|
|
15 Jul 2014
|
15 Jul 2014
Annual return made up to 2 June 2014 with full list of shareholders
|
|
|
04 Apr 2014
|
04 Apr 2014
Certificate of change of name
|
|
|
19 Mar 2014
|
19 Mar 2014
Registered office address changed from Atlantic House Imperial Way Reading Berkshire RG2 0TD England on 19 March 2014
|
|
|
05 Jun 2013
|
05 Jun 2013
Annual return made up to 2 June 2013 with full list of shareholders
|