|
|
06 Jan 2026
|
06 Jan 2026
Final Gazette dissolved via voluntary strike-off
|
|
|
21 Oct 2025
|
21 Oct 2025
First Gazette notice for voluntary strike-off
|
|
|
14 Oct 2025
|
14 Oct 2025
Application to strike the company off the register
|
|
|
27 Nov 2024
|
27 Nov 2024
Confirmation statement made on 27 November 2024 with updates
|
|
|
29 Nov 2023
|
29 Nov 2023
Confirmation statement made on 27 November 2023 with updates
|
|
|
22 Dec 2022
|
22 Dec 2022
Confirmation statement made on 27 November 2022 with updates
|
|
|
20 Oct 2022
|
20 Oct 2022
Cessation of Marcus James Magee as a person with significant control on 2 August 2022
|
|
|
20 Oct 2022
|
20 Oct 2022
Cessation of Bridget Magee as a person with significant control on 2 August 2022
|
|
|
20 Oct 2022
|
20 Oct 2022
Notification of Ciki Holdings Ltd as a person with significant control on 2 August 2022
|
|
|
10 Oct 2022
|
10 Oct 2022
Cancellation of shares. Statement of capital on 1 August 2022
|
|
|
10 Oct 2022
|
10 Oct 2022
Purchase of own shares.
|
|
|
10 Oct 2022
|
10 Oct 2022
Purchase of own shares.
|
|
|
01 Sep 2022
|
01 Sep 2022
Memorandum and Articles of Association
|
|
|
01 Sep 2022
|
01 Sep 2022
Resolutions
|
|
|
01 Sep 2022
|
01 Sep 2022
Resolutions
|
|
|
31 May 2022
|
31 May 2022
Registered office address changed from 1 Michigan Drive Tongwell Milton Keynes MK15 8HQ United Kingdom to Unit 2 Bedford Link Logistics Park Bedford MK43 9SS on 31 May 2022
|
|
|
29 Nov 2021
|
29 Nov 2021
Confirmation statement made on 27 November 2021 with updates
|
|
|
01 Dec 2020
|
01 Dec 2020
Confirmation statement made on 27 November 2020 with no updates
|
|
|
01 Dec 2020
|
01 Dec 2020
Director's details changed for Mr Marcus James Magee on 1 December 2020
|
|
|
06 Dec 2019
|
06 Dec 2019
Confirmation statement made on 27 November 2019 with updates
|