|
|
21 Mar 2023
|
21 Mar 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
03 Jan 2023
|
03 Jan 2023
First Gazette notice for voluntary strike-off
|
|
|
27 Dec 2022
|
27 Dec 2022
Application to strike the company off the register
|
|
|
07 Jan 2022
|
07 Jan 2022
Confirmation statement made on 16 December 2021 with no updates
|
|
|
04 Jan 2021
|
04 Jan 2021
Confirmation statement made on 16 December 2020 with no updates
|
|
|
16 Dec 2019
|
16 Dec 2019
Confirmation statement made on 16 December 2019 with updates
|
|
|
08 Mar 2019
|
08 Mar 2019
Appointment of Mr Terry John Prosser as a director on 1 March 2019
|
|
|
08 Mar 2019
|
08 Mar 2019
Termination of appointment of Gary Thomas Lever as a director on 1 March 2019
|
|
|
08 Mar 2019
|
08 Mar 2019
Termination of appointment of Terry John Prosser as a director on 1 March 2019
|
|
|
07 Mar 2019
|
07 Mar 2019
Notification of T.P.A.S. Capital Limited (Company No:10808741) as a person with significant control on 1 March 2019
|
|
|
07 Mar 2019
|
07 Mar 2019
Appointment of Mr Terry John Prosser as a director on 1 March 2019
|
|
|
07 Mar 2019
|
07 Mar 2019
Cessation of Gary Thomas Lever as a person with significant control on 1 March 2019
|
|
|
07 Mar 2019
|
07 Mar 2019
Previous accounting period extended from 30 June 2018 to 31 August 2018
|
|
|
07 Mar 2019
|
07 Mar 2019
Registered office address changed from 1st Floor Offices 189-193 Earls Court Road London SW5 9AN to 2 Hopkins Mead Chelmsford CM2 6SS on 7 March 2019
|
|
|
17 Jan 2019
|
17 Jan 2019
Confirmation statement made on 16 December 2018 with no updates
|
|
|
22 Jan 2018
|
22 Jan 2018
Confirmation statement made on 16 December 2017 with updates
|
|
|
20 Jan 2017
|
20 Jan 2017
Confirmation statement made on 16 December 2016 with updates
|