|
|
24 Mar 2020
|
24 Mar 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
12 Dec 2019
|
12 Dec 2019
Termination of appointment of Stuart Milburn Macdonald Stobie as a director on 1 December 2019
|
|
|
05 Nov 2019
|
05 Nov 2019
First Gazette notice for compulsory strike-off
|
|
|
07 Feb 2019
|
07 Feb 2019
Cessation of Esrg Group Limited as a person with significant control on 7 February 2019
|
|
|
07 Feb 2019
|
07 Feb 2019
Cessation of Neil Stuart Grinnall as a person with significant control on 7 February 2019
|
|
|
07 Feb 2019
|
07 Feb 2019
Termination of appointment of David Garfield Evans as a director on 7 February 2019
|
|
|
07 Feb 2019
|
07 Feb 2019
Termination of appointment of Jonathan Rehbein as a director on 31 October 2018
|
|
|
07 Feb 2019
|
07 Feb 2019
Termination of appointment of Neil Stuart Grinnall as a director on 7 February 2019
|
|
|
12 Dec 2018
|
12 Dec 2018
Secretary's details changed for Heelan Associates Ltd on 12 December 2018
|
|
|
12 Dec 2018
|
12 Dec 2018
Director's details changed for Mr Derek Peter Gowans on 12 December 2018
|
|
|
15 Oct 2018
|
15 Oct 2018
Confirmation statement made on 13 August 2018 with no updates
|
|
|
03 Oct 2018
|
03 Oct 2018
Registered office address changed from Unit 1 Byngs Business Park Soake Road Denmead Hampshire PO7 6QX to 8 the Briars Waterlooville Hampshire PO7 7YH on 3 October 2018
|
|
|
23 Aug 2017
|
23 Aug 2017
Confirmation statement made on 13 August 2017 with no updates
|
|
|
28 Sep 2016
|
28 Sep 2016
Confirmation statement made on 13 August 2016 with updates
|
|
|
27 Jul 2016
|
27 Jul 2016
Resolutions
|
|
|
15 Jul 2016
|
15 Jul 2016
Appointment of Heelan Associates Ltd as a secretary on 5 February 2016
|
|
|
15 Jul 2016
|
15 Jul 2016
Appointment of Mr Jonathan Rehbein as a director on 22 February 2016
|
|
|
15 Jul 2016
|
15 Jul 2016
Appointment of Mr Stuart Stobie as a director on 22 February 2016
|
|
|
15 Jul 2016
|
15 Jul 2016
Appointment of Mr David Garfield Evans as a director on 22 February 2016
|
|
|
07 Jul 2016
|
07 Jul 2016
Registered office address changed from Hesketh House 43-45 Portman Square London W1H 6HN United Kingdom to Unit 1 Byngs Business Park Soake Road Denmead Hampshire PO7 6QX on 7 July 2016
|
|
|
24 Jun 2016
|
24 Jun 2016
Statement of capital following an allotment of shares on 22 February 2016
|
|
|
14 Aug 2015
|
14 Aug 2015
Incorporation
|