|
|
31 Dec 2019
|
31 Dec 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
01 Oct 2019
|
01 Oct 2019
First Gazette notice for compulsory strike-off
|
|
|
20 Sep 2018
|
20 Sep 2018
Resolutions
|
|
|
20 Sep 2018
|
20 Sep 2018
Confirmation statement made on 20 September 2018 with updates
|
|
|
20 Sep 2018
|
20 Sep 2018
Appointment of Mr Luke Allen Pfister as a director on 10 July 2018
|
|
|
20 Sep 2018
|
20 Sep 2018
Notification of Luke Allen Pfister as a person with significant control on 11 July 2018
|
|
|
20 Sep 2018
|
20 Sep 2018
Registered office address changed from 4 Sea King Drive Auckley Doncaster DN9 3QR England to 4 Rollesby Way London SE28 8LR on 20 September 2018
|
|
|
20 Sep 2018
|
20 Sep 2018
Termination of appointment of Caroline Olsen as a director on 11 July 2018
|
|
|
20 Sep 2018
|
20 Sep 2018
Cessation of Caroline Olsen as a person with significant control on 11 July 2018
|
|
|
19 Feb 2018
|
19 Feb 2018
Registered office address changed from Unit 8 Hayfield Business Park Field Lane Auckley Doncaster South Yorkshire DN9 3FL to 4 Sea King Drive Auckley Doncaster DN9 3QR on 19 February 2018
|
|
|
14 Nov 2017
|
14 Nov 2017
Confirmation statement made on 26 October 2017 with updates
|
|
|
09 Aug 2017
|
09 Aug 2017
Registration of charge 083092080001, created on 7 August 2017
|
|
|
26 Oct 2016
|
26 Oct 2016
Confirmation statement made on 26 October 2016 with updates
|
|
|
26 Sep 2016
|
26 Sep 2016
Confirmation statement made on 26 September 2016 with updates
|
|
|
26 Sep 2016
|
26 Sep 2016
Termination of appointment of Russell Peter Ward as a director on 6 August 2016
|
|
|
26 Sep 2016
|
26 Sep 2016
Appointment of Mrs Caroline Olsen as a director on 6 August 2016
|
|
|
11 Dec 2015
|
11 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
|
|
|
05 Feb 2015
|
05 Feb 2015
Certificate of change of name
|
|
|
21 Jan 2015
|
21 Jan 2015
Resolutions
|
|
|
06 Jan 2015
|
06 Jan 2015
Change of name notice
|
|
|
16 Dec 2014
|
16 Dec 2014
Annual return made up to 27 November 2014 with full list of shareholders
|