|
|
20 Nov 2018
|
20 Nov 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
04 Sep 2018
|
04 Sep 2018
First Gazette notice for voluntary strike-off
|
|
|
23 Aug 2018
|
23 Aug 2018
Application to strike the company off the register
|
|
|
24 Apr 2018
|
24 Apr 2018
Confirmation statement made on 24 April 2018 with no updates
|
|
|
19 Jan 2018
|
19 Jan 2018
Termination of appointment of Michael John Webb as a director on 18 January 2018
|
|
|
04 May 2017
|
04 May 2017
Confirmation statement made on 1 May 2017 with updates
|
|
|
20 Sep 2016
|
20 Sep 2016
Registered office address changed from C/O Rare Technologies Ltd Rotterdam House 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY United Kingdom to The Barn 173 Church Road Northfield Birmingham B31 2LX on 20 September 2016
|
|
|
06 May 2016
|
06 May 2016
Sub-division of shares on 21 March 2016
|
|
|
03 May 2016
|
03 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
|
|
|
29 Apr 2016
|
29 Apr 2016
Resolutions
|
|
|
04 Apr 2016
|
04 Apr 2016
Termination of appointment of Michael Vincent Thompson as a director on 24 March 2016
|
|
|
30 Nov 2015
|
30 Nov 2015
Appointment of Mr Michael John Webb as a director on 30 November 2015
|
|
|
21 Jul 2015
|
21 Jul 2015
Appointment of Mr Tajinderjit Singh Heer as a director on 20 July 2015
|
|
|
26 Jun 2015
|
26 Jun 2015
Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to C/O Rare Technologies Ltd Rotterdam House 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY on 26 June 2015
|
|
|
26 Jun 2015
|
26 Jun 2015
Certificate of change of name
|
|
|
26 Jun 2015
|
26 Jun 2015
Termination of appointment of Andrew John Davison as a director on 26 June 2015
|
|
|
26 Jun 2015
|
26 Jun 2015
Appointment of Mr Michael Vincent Thompson as a director on 26 June 2015
|
|
|
26 Jun 2015
|
26 Jun 2015
Termination of appointment of Muckle Secretary Limited as a secretary on 26 June 2015
|
|
|
14 May 2015
|
14 May 2015
Incorporation
|