|
|
20 May 2025
|
20 May 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
04 Mar 2025
|
04 Mar 2025
First Gazette notice for voluntary strike-off
|
|
|
25 Feb 2025
|
25 Feb 2025
Application to strike the company off the register
|
|
|
19 Dec 2024
|
19 Dec 2024
Confirmation statement made on 15 December 2024 with no updates
|
|
|
22 Dec 2023
|
22 Dec 2023
Confirmation statement made on 15 December 2023 with no updates
|
|
|
20 Dec 2022
|
20 Dec 2022
Confirmation statement made on 15 December 2022 with no updates
|
|
|
13 Jan 2022
|
13 Jan 2022
Notification of White Rose Property Investments No.2 Limited as a person with significant control on 31 March 2021
|
|
|
13 Jan 2022
|
13 Jan 2022
Confirmation statement made on 15 December 2021 with updates
|
|
|
12 Jan 2022
|
12 Jan 2022
Cessation of Jtc Plc as a person with significant control on 31 March 2021
|
|
|
12 Jan 2022
|
12 Jan 2022
Cessation of Michael White Evans as a person with significant control on 31 March 2021
|
|
|
12 Jan 2022
|
12 Jan 2022
Cessation of Helga Ingeborg Evans as a person with significant control on 31 March 2021
|
|
|
17 Aug 2021
|
17 Aug 2021
Appointment of Richard James Mark Bean as a director on 1 July 2021
|
|
|
30 Jun 2021
|
30 Jun 2021
Termination of appointment of James Oliver Pitt as a director on 25 June 2021
|
|
|
23 Dec 2020
|
23 Dec 2020
Confirmation statement made on 15 December 2020 with no updates
|
|
|
21 Dec 2020
|
21 Dec 2020
Cessation of Sanne Group Plc as a person with significant control on 1 July 2020
|
|
|
21 Dec 2020
|
21 Dec 2020
Notification of Jtc Plc as a person with significant control on 1 July 2020
|
|
|
08 Apr 2020
|
08 Apr 2020
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
|
|
|
02 Apr 2020
|
02 Apr 2020
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
|
|
|
24 Dec 2019
|
24 Dec 2019
Confirmation statement made on 15 December 2019 with no updates
|