|
|
19 Dec 2023
|
19 Dec 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
17 Nov 2023
|
17 Nov 2023
Termination of appointment of Alastair James Zucker as a secretary on 16 November 2023
|
|
|
06 Oct 2023
|
06 Oct 2023
Confirmation statement made on 22 September 2023 with no updates
|
|
|
03 Oct 2023
|
03 Oct 2023
First Gazette notice for voluntary strike-off
|
|
|
23 Sep 2023
|
23 Sep 2023
Application to strike the company off the register
|
|
|
22 Sep 2023
|
22 Sep 2023
Satisfaction of charge 099682790001 in full
|
|
|
06 Jan 2023
|
06 Jan 2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
|
|
|
06 Jan 2023
|
06 Jan 2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
|
|
|
06 Jan 2023
|
06 Jan 2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
|
|
|
17 Nov 2022
|
17 Nov 2022
Confirmation statement made on 22 September 2022 with updates
|
|
|
17 Nov 2022
|
17 Nov 2022
Cessation of Nathan Owen Warburton as a person with significant control on 8 December 2021
|
|
|
17 Nov 2022
|
17 Nov 2022
Cessation of Joan Warburton as a person with significant control on 8 December 2021
|
|
|
06 Jul 2022
|
06 Jul 2022
Notification of Heroes Technology Ltd as a person with significant control on 8 December 2021
|
|
|
24 Dec 2021
|
24 Dec 2021
Current accounting period shortened from 31 January 2022 to 31 December 2021
|
|
|
27 Oct 2021
|
27 Oct 2021
Notification of Nathan Owen Warburton as a person with significant control on 1 July 2016
|
|
|
27 Oct 2021
|
27 Oct 2021
Cessation of Nathan Owen Warburton as a person with significant control on 15 March 2021
|
|
|
25 Oct 2021
|
25 Oct 2021
Confirmation statement made on 22 September 2021 with no updates
|
|
|
25 Oct 2021
|
25 Oct 2021
Change of details for Mrs Joan Warburton as a person with significant control on 1 July 2016
|
|
|
12 Oct 2021
|
12 Oct 2021
Memorandum and Articles of Association
|
|
|
12 Oct 2021
|
12 Oct 2021
Resolutions
|
|
|
04 Oct 2021
|
04 Oct 2021
Registered office address changed from 25 Horsell Road the Orangery London N5 1XL England to Wisteria Grange Barn Pikes End Pinner Middlesex HA5 2EX on 4 October 2021
|
|
|
04 Oct 2021
|
04 Oct 2021
Registration of charge 099682790001, created on 1 October 2021
|
|
|
30 Sep 2021
|
30 Sep 2021
Registered office address changed from 166 Banks Road West Kirby Wirral CH48 0RH United Kingdom to 25 Horsell Road the Orangery London N5 1XL on 30 September 2021
|
|
|
29 Sep 2021
|
29 Sep 2021
Termination of appointment of Nathan Owen Warburton as a director on 23 September 2021
|