|
|
09 Nov 2021
|
09 Nov 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
24 Aug 2021
|
24 Aug 2021
First Gazette notice for voluntary strike-off
|
|
|
11 Aug 2021
|
11 Aug 2021
Application to strike the company off the register
|
|
|
17 May 2021
|
17 May 2021
Confirmation statement made on 17 May 2021 with updates
|
|
|
13 May 2021
|
13 May 2021
Notification of Louise Anne Jefferson as a person with significant control on 1 April 2021
|
|
|
10 May 2021
|
10 May 2021
Statement of capital following an allotment of shares on 1 April 2021
|
|
|
17 Mar 2021
|
17 Mar 2021
Current accounting period shortened from 31 July 2021 to 30 April 2021
|
|
|
13 Jul 2020
|
13 Jul 2020
Confirmation statement made on 10 July 2020 with no updates
|
|
|
17 Jul 2019
|
17 Jul 2019
Confirmation statement made on 10 July 2019 with no updates
|
|
|
10 Jul 2018
|
10 Jul 2018
Confirmation statement made on 10 July 2018 with no updates
|
|
|
01 Feb 2018
|
01 Feb 2018
Withdrawal of a person with significant control statement on 1 February 2018
|
|
|
02 Jan 2018
|
02 Jan 2018
Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 19 Pinkneys Road Pinkneys Road Maidenhead SL6 5DJ on 2 January 2018
|
|
|
28 Sep 2017
|
28 Sep 2017
Notification of Patrick Jefferson as a person with significant control on 19 September 2017
|
|
|
28 Sep 2017
|
28 Sep 2017
Withdrawal of a person with significant control statement on 28 September 2017
|
|
|
25 Jul 2017
|
25 Jul 2017
Notification of a person with significant control statement
|
|
|
25 Jul 2017
|
25 Jul 2017
Confirmation statement made on 25 July 2017 with updates
|
|
|
25 Jul 2016
|
25 Jul 2016
Confirmation statement made on 25 July 2016 with updates
|
|
|
27 Jul 2015
|
27 Jul 2015
Annual return made up to 25 July 2015 with full list of shareholders
|