|
|
19 Apr 2022
|
19 Apr 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
01 Feb 2022
|
01 Feb 2022
First Gazette notice for compulsory strike-off
|
|
|
30 Mar 2021
|
30 Mar 2021
Current accounting period shortened from 31 March 2020 to 30 March 2020
|
|
|
06 Nov 2020
|
06 Nov 2020
Confirmation statement made on 6 November 2020 with updates
|
|
|
18 Dec 2019
|
18 Dec 2019
Confirmation statement made on 25 November 2019 with updates
|
|
|
18 Dec 2018
|
18 Dec 2018
Confirmation statement made on 25 November 2018 with updates
|
|
|
03 Nov 2018
|
03 Nov 2018
Compulsory strike-off action has been discontinued
|
|
|
04 Sep 2018
|
04 Sep 2018
First Gazette notice for compulsory strike-off
|
|
|
06 Apr 2018
|
06 Apr 2018
Current accounting period shortened from 30 November 2017 to 31 March 2017
|
|
|
06 Mar 2018
|
06 Mar 2018
Compulsory strike-off action has been discontinued
|
|
|
05 Mar 2018
|
05 Mar 2018
Confirmation statement made on 25 November 2017 with no updates
|
|
|
20 Feb 2018
|
20 Feb 2018
First Gazette notice for compulsory strike-off
|
|
|
20 Mar 2017
|
20 Mar 2017
Appointment of Mr Thomas Hamilton Holmes as a director on 21 April 2016
|
|
|
07 Feb 2017
|
07 Feb 2017
Confirmation statement made on 25 November 2016 with updates
|
|
|
07 Feb 2017
|
07 Feb 2017
Statement of capital following an allotment of shares on 21 April 2016
|
|
|
26 Sep 2016
|
26 Sep 2016
Registration of charge 098903520002, created on 20 September 2016
|
|
|
05 Sep 2016
|
05 Sep 2016
Registration of charge 098903520001, created on 1 September 2016
|
|
|
07 Apr 2016
|
07 Apr 2016
Appointment of Mrs Juliana Parker as a director on 26 November 2015
|
|
|
02 Apr 2016
|
02 Apr 2016
Certificate of change of name
|
|
|
02 Apr 2016
|
02 Apr 2016
Change of name notice
|