|
|
17 Aug 2021
|
17 Aug 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
01 Jun 2021
|
01 Jun 2021
First Gazette notice for voluntary strike-off
|
|
|
24 May 2021
|
24 May 2021
Application to strike the company off the register
|
|
|
01 Apr 2021
|
01 Apr 2021
Secretary's details changed for Mrs Heather Jane Waterson on 1 April 2021
|
|
|
01 Apr 2021
|
01 Apr 2021
Change of details for Pharos Group Limited as a person with significant control on 1 April 2021
|
|
|
01 Apr 2021
|
01 Apr 2021
Registered office address changed from Holly Farm Business Park Unit G1 Honiley Kenilworth Warwickshire CV8 1NP to Keytec 7 Business Park 26-28 Kempton Road Pershore Worcestershire WR10 2TA on 1 April 2021
|
|
|
02 Dec 2020
|
02 Dec 2020
Termination of appointment of Stephen Jackson as a secretary on 1 October 2020
|
|
|
02 Dec 2020
|
02 Dec 2020
Appointment of Mrs Heather Jane Waterson as a secretary on 1 October 2020
|
|
|
07 Sep 2020
|
07 Sep 2020
Confirmation statement made on 5 September 2020 with no updates
|
|
|
09 Sep 2019
|
09 Sep 2019
Confirmation statement made on 5 September 2019 with no updates
|
|
|
18 Sep 2018
|
18 Sep 2018
Confirmation statement made on 5 September 2018 with no updates
|
|
|
05 Sep 2017
|
05 Sep 2017
Confirmation statement made on 5 September 2017 with updates
|
|
|
06 Sep 2016
|
06 Sep 2016
Confirmation statement made on 5 September 2016 with updates
|
|
|
24 Sep 2015
|
24 Sep 2015
Annual return made up to 5 September 2015 with full list of shareholders
|
|
|
02 Dec 2014
|
02 Dec 2014
Certificate of change of name
|
|
|
02 Dec 2014
|
02 Dec 2014
Change of name notice
|
|
|
30 Oct 2014
|
30 Oct 2014
Registration of charge 092048840001, created on 23 October 2014
|
|
|
05 Sep 2014
|
05 Sep 2014
Incorporation
|