|
|
20 Jul 2021
|
20 Jul 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
04 May 2021
|
04 May 2021
First Gazette notice for voluntary strike-off
|
|
|
27 Apr 2021
|
27 Apr 2021
Application to strike the company off the register
|
|
|
03 Jan 2021
|
03 Jan 2021
Confirmation statement made on 19 November 2020 with no updates
|
|
|
13 Feb 2020
|
13 Feb 2020
Registered office address changed from The Shard C/O Foresight Group Llp 32 London Bridge Street London SE1 9SG England to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on 13 February 2020
|
|
|
19 Nov 2019
|
19 Nov 2019
Confirmation statement made on 19 November 2019 with updates
|
|
|
19 Nov 2019
|
19 Nov 2019
Notification of Capri Energy Limited as a person with significant control on 29 March 2019
|
|
|
19 Nov 2019
|
19 Nov 2019
Withdrawal of a person with significant control statement on 19 November 2019
|
|
|
02 Oct 2019
|
02 Oct 2019
Confirmation statement made on 2 October 2019 with no updates
|
|
|
13 Feb 2019
|
13 Feb 2019
Termination of appointment of Mark John Gerard Holleran as a director on 9 February 2019
|
|
|
11 Jan 2019
|
11 Jan 2019
Satisfaction of charge 089768300001 in full
|
|
|
09 Oct 2018
|
09 Oct 2018
Confirmation statement made on 9 October 2018 with updates
|
|
|
12 Sep 2018
|
12 Sep 2018
Resolutions
|
|
|
04 Sep 2018
|
04 Sep 2018
Registered office address changed from 89 King Street C/O Mccabe Ford Williams Maidstone ME14 1BG England to The Shard C/O Foresight Group Llp 32 London Bridge Street London SE1 9SG on 4 September 2018
|
|
|
13 Apr 2018
|
13 Apr 2018
Confirmation statement made on 3 April 2018 with updates
|
|
|
20 Nov 2017
|
20 Nov 2017
Termination of appointment of Foresight Fund Managers Limited as a secretary on 6 November 2017
|
|
|
18 Apr 2017
|
18 Apr 2017
Confirmation statement made on 3 April 2017 with updates
|
|
|
10 Apr 2017
|
10 Apr 2017
Registration of charge 089768300001, created on 31 March 2017
|
|
|
07 Apr 2017
|
07 Apr 2017
Registered office address changed from 17 Hart Street Maidstone Kent ME16 8RA to 89 King Street C/O Mccabe Ford Williams Maidstone ME14 1BG on 7 April 2017
|
|
|
28 Apr 2016
|
28 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
|