|
|
13 Oct 2020
|
13 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
02 Jun 2020
|
02 Jun 2020
First Gazette notice for voluntary strike-off
|
|
|
27 May 2020
|
27 May 2020
Application to strike the company off the register
|
|
|
19 Aug 2019
|
19 Aug 2019
Confirmation statement made on 7 August 2019 with updates
|
|
|
14 Feb 2019
|
14 Feb 2019
Registered office address changed from 17 Sutherland Avenue Flat 8 London W9 2HE United Kingdom to 6 Riverside Hertford SG14 1QE on 14 February 2019
|
|
|
26 Sep 2018
|
26 Sep 2018
Change of details for Mr Patrick David Bradd as a person with significant control on 1 August 2018
|
|
|
25 Sep 2018
|
25 Sep 2018
Change of details for Mr Patrick David Bradd as a person with significant control on 1 August 2018
|
|
|
25 Sep 2018
|
25 Sep 2018
Cessation of Andrea Karen Bradd as a person with significant control on 1 August 2018
|
|
|
22 Aug 2018
|
22 Aug 2018
Registered office address changed from Brookwood Bishops Green Newbury Berkshire RG20 4HT to 17 Sutherland Avenue Flat 8 London W9 2HE on 22 August 2018
|
|
|
22 Aug 2018
|
22 Aug 2018
Termination of appointment of Andrea Karen Bradd as a director on 22 August 2018
|
|
|
22 Aug 2018
|
22 Aug 2018
Confirmation statement made on 7 August 2018 with no updates
|
|
|
01 Sep 2017
|
01 Sep 2017
Confirmation statement made on 7 August 2017 with no updates
|
|
|
01 Sep 2016
|
01 Sep 2016
Confirmation statement made on 7 August 2016 with updates
|
|
|
02 Sep 2015
|
02 Sep 2015
Annual return made up to 7 August 2015 with full list of shareholders
|
|
|
08 Aug 2014
|
08 Aug 2014
Annual return made up to 7 August 2014 with full list of shareholders
|
|
|
07 Aug 2013
|
07 Aug 2013
Incorporation
|