|
|
21 Jun 2022
|
21 Jun 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
05 Apr 2022
|
05 Apr 2022
First Gazette notice for voluntary strike-off
|
|
|
28 Mar 2022
|
28 Mar 2022
Application to strike the company off the register
|
|
|
14 May 2021
|
14 May 2021
Confirmation statement made on 2 May 2021 with no updates
|
|
|
04 May 2020
|
04 May 2020
Confirmation statement made on 2 May 2020 with no updates
|
|
|
21 Apr 2020
|
21 Apr 2020
Registered office address changed from , No 6 Faraday Street, Hull, HU9 3EG, England to Mayo House Wellington Gardens Hakin Milford Haven SA73 3DB on 21 April 2020
|
|
|
15 Jun 2019
|
15 Jun 2019
Confirmation statement made on 2 May 2019 with no updates
|
|
|
17 Jul 2018
|
17 Jul 2018
Notification of a person with significant control statement
|
|
|
16 May 2018
|
16 May 2018
Confirmation statement made on 2 May 2018 with updates
|
|
|
08 May 2018
|
08 May 2018
Termination of appointment of Kevin Anthony Edwin Smith as a director on 3 May 2018
|
|
|
08 May 2018
|
08 May 2018
Appointment of Mr Derek Kozel as a director on 3 May 2018
|
|
|
04 May 2018
|
04 May 2018
Termination of appointment of Vanessa Pier Brozowski as a secretary on 3 May 2018
|
|
|
04 May 2018
|
04 May 2018
Registered office address changed from , Isle of Wight Chamber of Commerce Mill Court, Furrlongs, Newport, Isle of Wight, PO30 2AA to Mayo House Wellington Gardens Hakin Milford Haven SA73 3DB on 4 May 2018
|
|
|
04 May 2018
|
04 May 2018
Cessation of Kevin Anthony Edwin Smith as a person with significant control on 3 May 2018
|
|
|
09 May 2017
|
09 May 2017
Confirmation statement made on 2 May 2017 with updates
|
|
|
31 Jan 2017
|
31 Jan 2017
Director's details changed for Mr Kevin Anthony Edwin Smith on 14 December 2016
|
|
|
27 May 2016
|
27 May 2016
Annual return made up to 2 May 2016 with full list of shareholders
|
|
|
29 May 2015
|
29 May 2015
Annual return made up to 2 May 2015 with full list of shareholders
|