|
|
10 May 2022
|
10 May 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
22 Feb 2022
|
22 Feb 2022
First Gazette notice for voluntary strike-off
|
|
|
10 Feb 2022
|
10 Feb 2022
Application to strike the company off the register
|
|
|
24 Aug 2021
|
24 Aug 2021
Confirmation statement made on 30 June 2021 with no updates
|
|
|
28 Aug 2020
|
28 Aug 2020
Confirmation statement made on 30 June 2020 with no updates
|
|
|
23 Jun 2020
|
23 Jun 2020
Registered office address changed from 70 Baker Street London W1U 7DJ England to The Firs Willington Shipston-on-Stour CV36 5AS on 23 June 2020
|
|
|
07 Aug 2019
|
07 Aug 2019
Confirmation statement made on 30 June 2019 with no updates
|
|
|
07 Aug 2018
|
07 Aug 2018
Confirmation statement made on 30 June 2018 with no updates
|
|
|
16 Feb 2018
|
16 Feb 2018
Termination of appointment of James Adam Sanson as a director on 13 February 2018
|
|
|
16 Feb 2018
|
16 Feb 2018
Appointment of Mr James Adam Sanson as a director on 13 February 2018
|
|
|
11 Aug 2017
|
11 Aug 2017
Confirmation statement made on 30 June 2017 with updates
|
|
|
11 Aug 2017
|
11 Aug 2017
Notification of Christopher Edward Read as a person with significant control on 1 February 2017
|
|
|
03 Mar 2017
|
03 Mar 2017
Resolutions
|
|
|
28 Feb 2017
|
28 Feb 2017
Sub-division of shares on 27 January 2017
|
|
|
15 Feb 2017
|
15 Feb 2017
Statement of capital following an allotment of shares on 31 January 2017
|
|
|
15 Feb 2017
|
15 Feb 2017
Statement of capital following an allotment of shares on 27 January 2017
|
|
|
10 Feb 2017
|
10 Feb 2017
Registered office address changed from 58 Whidborne Avenue Torquay Devon TQ1 2PQ United Kingdom to 70 Baker Street London W1U 7DJ on 10 February 2017
|
|
|
21 Jul 2016
|
21 Jul 2016
Resolutions
|
|
|
06 Jul 2016
|
06 Jul 2016
Confirmation statement made on 30 June 2016 with updates
|
|
|
08 Dec 2015
|
08 Dec 2015
Appointment of Mr Christopher Edward Read as a director on 3 December 2015
|