|
|
12 Nov 2019
|
12 Nov 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
27 Aug 2019
|
27 Aug 2019
First Gazette notice for voluntary strike-off
|
|
|
19 Aug 2019
|
19 Aug 2019
Application to strike the company off the register
|
|
|
31 Aug 2018
|
31 Aug 2018
Confirmation statement made on 22 August 2018 with updates
|
|
|
31 Aug 2018
|
31 Aug 2018
Notification of Starnevesse Limited as a person with significant control on 24 May 2018
|
|
|
19 Jan 2018
|
19 Jan 2018
Termination of appointment of Gail Ganney as a secretary on 19 January 2018
|
|
|
19 Jan 2018
|
19 Jan 2018
Termination of appointment of Gail Ganney as a secretary on 19 January 2018
|
|
|
19 Jan 2018
|
19 Jan 2018
Termination of appointment of Gail Mary Ganney as a director on 19 January 2018
|
|
|
19 Jan 2018
|
19 Jan 2018
Termination of appointment of Richard Charles Thompson as a director on 19 January 2018
|
|
|
04 Sep 2017
|
04 Sep 2017
Confirmation statement made on 22 August 2017 with no updates
|
|
|
02 Nov 2016
|
02 Nov 2016
Resolutions
|
|
|
19 Sep 2016
|
19 Sep 2016
Confirmation statement made on 22 August 2016 with updates
|
|
|
15 Aug 2016
|
15 Aug 2016
Current accounting period extended from 31 August 2016 to 30 September 2016
|
|
|
27 Aug 2015
|
27 Aug 2015
Annual return made up to 22 August 2015 with full list of shareholders
|
|
|
18 Mar 2015
|
18 Mar 2015
Statement of capital following an allotment of shares on 24 February 2015
|
|
|
06 Oct 2014
|
06 Oct 2014
Annual return made up to 22 August 2014 with full list of shareholders
|
|
|
30 Sep 2014
|
30 Sep 2014
Statement of capital following an allotment of shares on 15 April 2014
|
|
|
30 Sep 2014
|
30 Sep 2014
Statement of capital following an allotment of shares on 16 April 2014
|
|
|
23 Dec 2013
|
23 Dec 2013
Sub-division of shares on 1 September 2013
|
|
|
23 Dec 2013
|
23 Dec 2013
Statement of capital following an allotment of shares on 15 November 2013
|