|
|
23 May 2023
|
23 May 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
24 Jan 2023
|
24 Jan 2023
Confirmation statement made on 30 November 2022 with updates
|
|
|
06 Dec 2022
|
06 Dec 2022
Voluntary strike-off action has been suspended
|
|
|
22 Nov 2022
|
22 Nov 2022
First Gazette notice for voluntary strike-off
|
|
|
15 Nov 2022
|
15 Nov 2022
Application to strike the company off the register
|
|
|
31 Oct 2022
|
31 Oct 2022
Previous accounting period shortened from 30 September 2022 to 30 June 2022
|
|
|
30 Nov 2021
|
30 Nov 2021
Confirmation statement made on 30 November 2021 with updates
|
|
|
09 Sep 2021
|
09 Sep 2021
Rectified The TM01 was removed from the public register on 04/01/2022 as it was factually inaccurate or derived from something factually inaccurate.
|
|
|
09 Sep 2021
|
09 Sep 2021
Rectified The TM01 was removed from the public register on 04/01/2022 as it was factually inaccurate or derived from something factually inaccurate.
|
|
|
07 Sep 2021
|
07 Sep 2021
Registered office address changed from 12 South Hall Drive Rainham RM13 9HS England to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 7 September 2021
|
|
|
02 Dec 2020
|
02 Dec 2020
Notification of John Daniel Parrish as a person with significant control on 12 November 2020
|
|
|
30 Nov 2020
|
30 Nov 2020
Confirmation statement made on 30 November 2020 with updates
|
|
|
16 Nov 2020
|
16 Nov 2020
Statement of capital following an allotment of shares on 12 November 2020
|
|
|
16 Nov 2020
|
16 Nov 2020
Rectified The AP01 was removed from the public register on 22/03/2022 as the information was factually inaccurate or was derived from something factually inaccurate.
|
|
|
13 Nov 2020
|
13 Nov 2020
Confirmation statement made on 13 November 2020 with updates
|
|
|
13 Nov 2020
|
13 Nov 2020
Cessation of John Daniel Parrish as a person with significant control on 12 November 2020
|
|
|
13 Nov 2020
|
13 Nov 2020
Notification of Mark Riley as a person with significant control on 12 November 2020
|
|
|
13 Nov 2020
|
13 Nov 2020
Notification of Jagdev Singh Chima as a person with significant control on 12 November 2020
|
|
|
13 Nov 2020
|
13 Nov 2020
Statement of capital following an allotment of shares on 12 November 2020
|
|
|
13 Nov 2020
|
13 Nov 2020
Rectified The AP01 was removed from the public register on 22/03/2022 as the information was factually inaccurate or was derived from something factually inaccurate.
|
|
|
13 Nov 2020
|
13 Nov 2020
Appointment of Mr Jagdev Singh Chima as a director on 12 November 2020
|
|
|
13 Nov 2020
|
13 Nov 2020
Termination of appointment of John Daniel Parrish as a director on 12 November 2020
|