|
|
31 Jul 2018
|
31 Jul 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
15 May 2018
|
15 May 2018
First Gazette notice for voluntary strike-off
|
|
|
04 May 2018
|
04 May 2018
Application to strike the company off the register
|
|
|
24 Apr 2018
|
24 Apr 2018
Change of details for Mr Mark Jonathan Reynolds as a person with significant control on 24 April 2018
|
|
|
24 Apr 2018
|
24 Apr 2018
Cessation of Jamie Chaloner as a person with significant control on 24 April 2018
|
|
|
24 Apr 2018
|
24 Apr 2018
Termination of appointment of Jamie Luke Paris Chaloner as a director on 20 April 2018
|
|
|
10 Apr 2018
|
10 Apr 2018
Previous accounting period shortened from 31 July 2018 to 30 November 2017
|
|
|
09 Nov 2017
|
09 Nov 2017
Director's details changed for Mr Jamie Luke Paris Chaloner on 1 February 2017
|
|
|
27 Jul 2017
|
27 Jul 2017
Confirmation statement made on 16 July 2017 with updates
|
|
|
27 Jul 2017
|
27 Jul 2017
Change of details for Mr Mark Jonathan Reynolds as a person with significant control on 1 January 2017
|
|
|
27 Jul 2017
|
27 Jul 2017
Notification of Jamie Chaloner as a person with significant control on 1 January 2017
|
|
|
06 Jan 2017
|
06 Jan 2017
Statement of capital following an allotment of shares on 1 January 2017
|
|
|
06 Jan 2017
|
06 Jan 2017
Appointment of Mr Jamie Luke Paris Chaloner as a director on 1 January 2017
|
|
|
04 Dec 2016
|
04 Dec 2016
Registered office address changed from 15 Cogdean Way Corfe Mullen Wimborne Dorset BH21 3XD England to 10 High Street Poole BH15 1BP on 4 December 2016
|
|
|
23 Aug 2016
|
23 Aug 2016
Confirmation statement made on 16 July 2016 with updates
|
|
|
11 Jul 2016
|
11 Jul 2016
Director's details changed for Mr Mark Reynolds on 11 July 2016
|
|
|
11 Jul 2016
|
11 Jul 2016
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 15 Cogdean Way Corfe Mullen Wimborne Dorset BH21 3XD on 11 July 2016
|
|
|
17 Jul 2015
|
17 Jul 2015
Incorporation
|