|
|
17 Oct 2023
|
17 Oct 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
01 Aug 2023
|
01 Aug 2023
First Gazette notice for voluntary strike-off
|
|
|
24 Jul 2023
|
24 Jul 2023
Application to strike the company off the register
|
|
|
20 Oct 2022
|
20 Oct 2022
Confirmation statement made on 11 October 2022 with no updates
|
|
|
11 Oct 2021
|
11 Oct 2021
Confirmation statement made on 11 October 2021 with no updates
|
|
|
21 Oct 2020
|
21 Oct 2020
Confirmation statement made on 21 October 2020 with no updates
|
|
|
29 Oct 2019
|
29 Oct 2019
Confirmation statement made on 29 October 2019 with no updates
|
|
|
01 Nov 2018
|
01 Nov 2018
Confirmation statement made on 1 November 2018 with no updates
|
|
|
09 Nov 2017
|
09 Nov 2017
Confirmation statement made on 1 November 2017 with no updates
|
|
|
28 Sep 2017
|
28 Sep 2017
Registered office address changed from 19 Fowey Close Wapping London E1W 2JP to Lissinglea House Lissington Lincoln LN3 5AG on 28 September 2017
|
|
|
01 Nov 2016
|
01 Nov 2016
Confirmation statement made on 1 November 2016 with updates
|
|
|
20 Nov 2015
|
20 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
|
|
|
10 Jul 2015
|
10 Jul 2015
Registered office address changed from Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY United Kingdom to 19 Fowey Close Wapping London E1W 2JP on 10 July 2015
|
|
|
10 Jul 2015
|
10 Jul 2015
Director's details changed for Mr Bruce Donaldson Kynoch on 19 June 2015
|
|
|
10 Jul 2015
|
10 Jul 2015
Annual return made up to 29 October 2014 with full list of shareholders
|
|
|
10 Jul 2015
|
10 Jul 2015
Administrative restoration application
|