|
|
14 Sep 2021
|
14 Sep 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
29 Jun 2021
|
29 Jun 2021
First Gazette notice for compulsory strike-off
|
|
|
29 Apr 2020
|
29 Apr 2020
Confirmation statement made on 12 April 2020 with no updates
|
|
|
23 May 2019
|
23 May 2019
Confirmation statement made on 12 April 2019 with updates
|
|
|
22 May 2019
|
22 May 2019
Notification of Charles Simon Pigott as a person with significant control on 14 April 2018
|
|
|
22 May 2019
|
22 May 2019
Notification of Gregory Dennis Roach as a person with significant control on 14 April 2018
|
|
|
22 May 2019
|
22 May 2019
Cessation of Commercial Chameleons Limited as a person with significant control on 14 April 2018
|
|
|
24 Apr 2018
|
24 Apr 2018
Confirmation statement made on 12 April 2018 with no updates
|
|
|
24 Apr 2018
|
24 Apr 2018
Cessation of Gregory Dennis Roach as a person with significant control on 2 April 2018
|
|
|
24 Apr 2018
|
24 Apr 2018
Cessation of Simon Charles Pigott as a person with significant control on 2 April 2018
|
|
|
25 Apr 2017
|
25 Apr 2017
Confirmation statement made on 12 April 2017 with updates
|
|
|
23 May 2016
|
23 May 2016
Annual return made up to 12 April 2016 with full list of shareholders
|
|
|
01 Jun 2015
|
01 Jun 2015
Annual return made up to 12 April 2015 with full list of shareholders
|
|
|
01 Jun 2015
|
01 Jun 2015
Director's details changed for Mr Gregory Dennis Roach on 24 March 2014
|
|
|
28 May 2014
|
28 May 2014
Annual return made up to 12 April 2014 with full list of shareholders
|
|
|
02 May 2014
|
02 May 2014
Termination of appointment of Christopher Hammond as a director
|
|
|
09 Oct 2013
|
09 Oct 2013
Director's details changed for Mr Gregory Dennis Roach on 8 October 2013
|
|
|
22 May 2013
|
22 May 2013
Appointment of Mr Simon Charles Pigott as a director
|