|
|
08 Jan 2019
|
08 Jan 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
16 Oct 2018
|
16 Oct 2018
First Gazette notice for voluntary strike-off
|
|
|
09 Oct 2018
|
09 Oct 2018
Application to strike the company off the register
|
|
|
27 Sep 2018
|
27 Sep 2018
Appointment of Mrs Tunde Mckay as a director on 27 September 2018
|
|
|
27 Sep 2018
|
27 Sep 2018
Termination of appointment of Stefan Banc as a director on 27 September 2018
|
|
|
27 Sep 2018
|
27 Sep 2018
Registered office address changed from 135 Rugby Road Hinckley LE10 0QB England to 81 Dickens Road Gravesend DA12 2JX on 27 September 2018
|
|
|
06 Sep 2018
|
06 Sep 2018
Current accounting period shortened from 31 October 2018 to 30 September 2018
|
|
|
06 Sep 2018
|
06 Sep 2018
Notification of Stefan Banc as a person with significant control on 6 September 2018
|
|
|
06 Sep 2018
|
06 Sep 2018
Appointment of Mr Stefan Banc as a director on 6 September 2018
|
|
|
06 Sep 2018
|
06 Sep 2018
Termination of appointment of Tunde Mckay as a director on 6 September 2018
|
|
|
06 Sep 2018
|
06 Sep 2018
Cessation of Tunde Mckay as a person with significant control on 6 September 2018
|
|
|
06 Sep 2018
|
06 Sep 2018
Registered office address changed from 81 Dickens Road Gravesend DA12 2JX England to 135 Rugby Road Hinckley LE10 0QB on 6 September 2018
|
|
|
05 Sep 2018
|
05 Sep 2018
Withdraw the company strike off application
|
|
|
07 Aug 2018
|
07 Aug 2018
First Gazette notice for voluntary strike-off
|
|
|
30 Jul 2018
|
30 Jul 2018
Application to strike the company off the register
|
|
|
10 Nov 2017
|
10 Nov 2017
Confirmation statement made on 27 October 2017 with updates
|
|
|
26 Sep 2017
|
26 Sep 2017
Notification of Tunde Mckay as a person with significant control on 20 September 2017
|
|
|
26 Sep 2017
|
26 Sep 2017
Termination of appointment of Stefan Banc as a director on 20 September 2017
|
|
|
26 Sep 2017
|
26 Sep 2017
Cessation of Stefan Banc as a person with significant control on 20 September 2017
|
|
|
26 Sep 2017
|
26 Sep 2017
Registered office address changed from 47 Kent Road Gravesend DA11 0SZ England to 81 Dickens Road Gravesend DA12 2JX on 26 September 2017
|
|
|
26 Sep 2017
|
26 Sep 2017
Appointment of Mrs Tunde Mckay as a director on 20 September 2017
|
|
|
29 Jul 2017
|
29 Jul 2017
Registered office address changed from 1 Vilia Close Burbage Hinckley LE10 2EX England to 47 Kent Road Gravesend DA11 0SZ on 29 July 2017
|
|
|
18 Jan 2017
|
18 Jan 2017
Registered office address changed from 26 Sheffield Street Leicester LE3 0GX United Kingdom to 1 Vilia Close Burbage Hinckley LE10 2EX on 18 January 2017
|