|
|
26 Oct 2023
|
26 Oct 2023
Order of court to wind up
|
|
|
25 Oct 2023
|
25 Oct 2023
Restoration by order of the court
|
|
|
28 Feb 2021
|
28 Feb 2021
Final Gazette dissolved following liquidation
|
|
|
28 Nov 2020
|
28 Nov 2020
Completion of winding up
|
|
|
25 Sep 2019
|
25 Sep 2019
Order of court to wind up
|
|
|
13 Feb 2019
|
13 Feb 2019
Compulsory strike-off action has been suspended
|
|
|
11 Feb 2019
|
11 Feb 2019
Registered office address changed to PO Box 4385, 08620708: Companies House Default Address, Cardiff, CF14 8LH on 11 February 2019
|
|
|
18 Dec 2018
|
18 Dec 2018
First Gazette notice for compulsory strike-off
|
|
|
25 Sep 2017
|
25 Sep 2017
Notification of Killian Poland as a person with significant control on 22 September 2017
|
|
|
25 Sep 2017
|
25 Sep 2017
Confirmation statement made on 25 September 2017 with updates
|
|
|
22 Sep 2017
|
22 Sep 2017
Appointment of Mr Killian Poland as a secretary on 22 September 2017
|
|
|
22 Sep 2017
|
22 Sep 2017
Appointment of Mr Killian Poland as a director on 22 September 2017
|
|
|
22 Sep 2017
|
22 Sep 2017
Termination of appointment of Raymond Mackin as a director on 22 September 2017
|
|
|
22 Sep 2017
|
22 Sep 2017
Cessation of Raymond Mackin as a person with significant control on 22 September 2017
|
|
|
31 Jul 2017
|
31 Jul 2017
Confirmation statement made on 23 July 2017 with no updates
|
|
|
08 Aug 2016
|
08 Aug 2016
Confirmation statement made on 23 July 2016 with updates
|
|
|
29 Apr 2016
|
29 Apr 2016
Annual return made up to 23 July 2015 with full list of shareholders
|
|
|
21 Apr 2016
|
21 Apr 2016
Registered office address changed from 145-157 st John St London London Ec 1V 4Pw to 30 Sherborne Avenue Luton Bedfordshire LU2 7BD on 21 April 2016
|
|
|
21 Apr 2016
|
21 Apr 2016
Director's details changed for Raymond Mackin on 21 March 2016
|
|
|
23 Dec 2015
|
23 Dec 2015
Compulsory strike-off action has been discontinued
|
|
|
22 Dec 2015
|
22 Dec 2015
First Gazette notice for compulsory strike-off
|
|
|
26 Mar 2015
|
26 Mar 2015
Resolutions
|