|
|
16 Nov 2021
|
16 Nov 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
31 Aug 2021
|
31 Aug 2021
First Gazette notice for voluntary strike-off
|
|
|
24 Aug 2021
|
24 Aug 2021
Application to strike the company off the register
|
|
|
17 Mar 2021
|
17 Mar 2021
Confirmation statement made on 30 January 2021 with updates
|
|
|
24 Feb 2021
|
24 Feb 2021
Statement by Directors
|
|
|
24 Feb 2021
|
24 Feb 2021
Statement of capital on 24 February 2021
|
|
|
24 Feb 2021
|
24 Feb 2021
Solvency Statement dated 01/02/21
|
|
|
24 Feb 2021
|
24 Feb 2021
Resolutions
|
|
|
10 Aug 2020
|
10 Aug 2020
Notification of Wcs Nominees as a person with significant control on 6 April 2016
|
|
|
10 Aug 2020
|
10 Aug 2020
Withdrawal of a person with significant control statement on 10 August 2020
|
|
|
30 Jan 2020
|
30 Jan 2020
Confirmation statement made on 30 January 2020 with no updates
|
|
|
03 Jun 2019
|
03 Jun 2019
Termination of appointment of Jim Howell as a director on 3 June 2019
|
|
|
30 Jan 2019
|
30 Jan 2019
Confirmation statement made on 30 January 2019 with no updates
|
|
|
24 Jul 2018
|
24 Jul 2018
Secretary's details changed for Miss Laura Kathryn Macara on 13 July 2018
|
|
|
02 Feb 2018
|
02 Feb 2018
Confirmation statement made on 31 January 2018 with no updates
|
|
|
12 Oct 2017
|
12 Oct 2017
Director's details changed for Mr Daniel Kenneth James Perkins on 12 October 2017
|
|
|
08 Feb 2017
|
08 Feb 2017
Confirmation statement made on 31 January 2017 with updates
|
|
|
19 Dec 2016
|
19 Dec 2016
Secretary's details changed for Miss Laura Kathryn Macara on 19 December 2016
|
|
|
01 Nov 2016
|
01 Nov 2016
Register(s) moved to registered office address 14 Floral Street, 3rd Floor London WC2E 9DH
|
|
|
05 Oct 2016
|
05 Oct 2016
Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ to 14 Floral Street, 3rd Floor London WC2E 9DH on 5 October 2016
|