|
|
08 Feb 2022
|
08 Feb 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
23 Nov 2021
|
23 Nov 2021
First Gazette notice for compulsory strike-off
|
|
|
09 Jun 2021
|
09 Jun 2021
Compulsory strike-off action has been discontinued
|
|
|
08 Jun 2021
|
08 Jun 2021
Notification of Timothy Charles Good as a person with significant control on 7 January 2021
|
|
|
08 Jun 2021
|
08 Jun 2021
Cessation of Janus Vc (Uk) Limited as a person with significant control on 7 January 2021
|
|
|
08 Jun 2021
|
08 Jun 2021
Confirmation statement made on 28 April 2021 with updates
|
|
|
08 Jun 2021
|
08 Jun 2021
First Gazette notice for compulsory strike-off
|
|
|
06 May 2020
|
06 May 2020
Confirmation statement made on 28 April 2020 with updates
|
|
|
06 May 2020
|
06 May 2020
Notification of Janus Vc (Uk) Limited as a person with significant control on 31 March 2020
|
|
|
06 May 2020
|
06 May 2020
Cessation of Janus Vc Limited as a person with significant control on 31 March 2020
|
|
|
09 May 2019
|
09 May 2019
Confirmation statement made on 28 April 2019 with updates
|
|
|
20 Nov 2018
|
20 Nov 2018
Registered office address changed from Barclay House Whitworth Street West Manchester M1 5NG to Kemp House 160 City Road London EC1V 2NX on 20 November 2018
|
|
|
16 May 2018
|
16 May 2018
Confirmation statement made on 28 April 2018 with no updates
|
|
|
15 May 2017
|
15 May 2017
Confirmation statement made on 28 April 2017 with updates
|
|
|
20 May 2016
|
20 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
|
|
|
11 Apr 2016
|
11 Apr 2016
Termination of appointment of Robert Scott Cooper as a director on 11 April 2016
|
|
|
11 Apr 2016
|
11 Apr 2016
Appointment of Mr Timothy Charles Good as a director on 11 April 2016
|
|
|
29 Feb 2016
|
29 Feb 2016
Certificate of change of name
|
|
|
29 Apr 2015
|
29 Apr 2015
Annual return made up to 28 April 2015 with full list of shareholders
|
|
|
26 Mar 2015
|
26 Mar 2015
Current accounting period shortened from 30 April 2015 to 31 March 2015
|