|
|
09 Oct 2018
|
09 Oct 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
17 Jul 2018
|
17 Jul 2018
First Gazette notice for voluntary strike-off
|
|
|
06 Jul 2018
|
06 Jul 2018
Application to strike the company off the register
|
|
|
28 Jun 2018
|
28 Jun 2018
Appointment of Mr Terry Dunne as a director on 5 April 2018
|
|
|
28 Jun 2018
|
28 Jun 2018
Termination of appointment of Daniel Postolache as a director on 5 April 2018
|
|
|
28 Jun 2018
|
28 Jun 2018
Notification of Terry Dunne as a person with significant control on 5 April 2018
|
|
|
28 Jun 2018
|
28 Jun 2018
Cessation of Daniel Postolache as a person with significant control on 5 April 2018
|
|
|
16 May 2018
|
16 May 2018
Registered office address changed to PO Box 4385, 09758350: Companies House Default Address, Cardiff, CF14 8LH on 16 May 2018
|
|
|
15 Feb 2018
|
15 Feb 2018
Registered office address changed from 6 the Crescent Pewsey SN9 5DP United Kingdom to 5 Mount Pleasant Cottages Dormers Wells Lane Southall UB1 3JD on 15 February 2018
|
|
|
15 Feb 2018
|
15 Feb 2018
Cessation of Luke Whatmough as a person with significant control on 30 January 2018
|
|
|
15 Feb 2018
|
15 Feb 2018
Termination of appointment of Luke Whatmough as a director on 30 January 2018
|
|
|
15 Feb 2018
|
15 Feb 2018
Appointment of Mr Daniel Postolache as a director on 30 January 2018
|
|
|
15 Feb 2018
|
15 Feb 2018
Notification of Daniel Postolache as a person with significant control on 30 January 2018
|
|
|
06 Oct 2017
|
06 Oct 2017
Confirmation statement made on 2 September 2017 with updates
|
|
|
04 Oct 2017
|
04 Oct 2017
Cessation of Maoiri Tirahinia as a person with significant control on 20 December 2016
|
|
|
04 Oct 2017
|
04 Oct 2017
Notification of Luke Whatmough as a person with significant control on 20 December 2016
|
|
|
30 Dec 2016
|
30 Dec 2016
Registered office address changed from 42C Woodgate Loughborough LE11 2TZ United Kingdom to 6 the Crescent Pewsey SN9 5DP on 30 December 2016
|
|
|
30 Dec 2016
|
30 Dec 2016
Appointment of Mr Luke Whatmough as a director on 20 December 2016
|
|
|
30 Dec 2016
|
30 Dec 2016
Termination of appointment of Maoiri Tirahinia as a director on 20 December 2016
|
|
|
20 Sep 2016
|
20 Sep 2016
Confirmation statement made on 1 September 2016 with updates
|
|
|
31 Mar 2016
|
31 Mar 2016
Termination of appointment of Deniss Grundmanis as a director on 23 March 2016
|
|
|
31 Mar 2016
|
31 Mar 2016
Registered office address changed from 54 Hood Street Northampton NN1 3QU United Kingdom to 42C Woodgate Loughborough LE11 2TZ on 31 March 2016
|
|
|
31 Mar 2016
|
31 Mar 2016
Appointment of Maoiri Tirahinia as a director on 23 March 2016
|