|
|
23 Apr 2024
|
23 Apr 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Feb 2024
|
06 Feb 2024
First Gazette notice for voluntary strike-off
|
|
|
30 Jan 2024
|
30 Jan 2024
Application to strike the company off the register
|
|
|
21 Dec 2023
|
21 Dec 2023
Confirmation statement made on 21 December 2023 with no updates
|
|
|
21 Dec 2022
|
21 Dec 2022
Confirmation statement made on 21 December 2022 with no updates
|
|
|
11 Jul 2022
|
11 Jul 2022
Registered office address changed from 23 Bridgeman Terrace Wigan Lancashire WN1 1SX to 67 Bridge Street Wye Ashford TN25 5ED on 11 July 2022
|
|
|
05 Jan 2022
|
05 Jan 2022
Confirmation statement made on 21 December 2021 with no updates
|
|
|
22 Mar 2021
|
22 Mar 2021
Change of details for Mr Laurent Xavier Cassai as a person with significant control on 17 March 2021
|
|
|
22 Mar 2021
|
22 Mar 2021
Director's details changed for Mr Laurent Xavier Cassai on 17 March 2021
|
|
|
22 Mar 2021
|
22 Mar 2021
Director's details changed for Mrs Catherine Cassai on 17 March 2021
|
|
|
04 Feb 2021
|
04 Feb 2021
Confirmation statement made on 21 December 2020 with no updates
|
|
|
23 Dec 2019
|
23 Dec 2019
Confirmation statement made on 21 December 2019 with no updates
|
|
|
21 Dec 2018
|
21 Dec 2018
Confirmation statement made on 21 December 2018 with no updates
|
|
|
02 Jan 2018
|
02 Jan 2018
Confirmation statement made on 22 December 2017 with updates
|
|
|
22 May 2017
|
22 May 2017
Statement of capital following an allotment of shares on 6 April 2017
|
|
|
22 May 2017
|
22 May 2017
Appointment of Mrs Catherine Cassai as a director on 6 April 2017
|
|
|
22 Dec 2016
|
22 Dec 2016
Confirmation statement made on 22 December 2016 with updates
|