|
|
18 Feb 2025
|
18 Feb 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
03 Dec 2024
|
03 Dec 2024
First Gazette notice for voluntary strike-off
|
|
|
22 Nov 2024
|
22 Nov 2024
Application to strike the company off the register
|
|
|
10 Jul 2024
|
10 Jul 2024
Secretary's details changed for Mr Steven Howard Cox on 10 July 2024
|
|
|
10 Jul 2024
|
10 Jul 2024
Registered office address changed from 20 Dents Road London SW11 6JA United Kingdom to East Manor Farm Pook Lane East Lavant Chichester West Sussex PO18 0AH on 10 July 2024
|
|
|
14 Mar 2024
|
14 Mar 2024
Confirmation statement made on 2 March 2024 with updates
|
|
|
04 Jul 2023
|
04 Jul 2023
Resolutions
|
|
|
04 Jul 2023
|
04 Jul 2023
Resolutions
|
|
|
09 Mar 2023
|
09 Mar 2023
Confirmation statement made on 2 March 2023 with updates
|
|
|
07 Mar 2022
|
07 Mar 2022
Confirmation statement made on 2 March 2022 with updates
|
|
|
01 Nov 2021
|
01 Nov 2021
Termination of appointment of Geoffrey Frank Cox as a director on 20 April 2021
|
|
|
01 Nov 2021
|
01 Nov 2021
Secretary's details changed for Mr Steven Cox on 1 November 2021
|
|
|
10 Aug 2021
|
10 Aug 2021
Previous accounting period shortened from 31 March 2021 to 31 December 2020
|
|
|
19 Mar 2021
|
19 Mar 2021
Confirmation statement made on 2 March 2021 with updates
|
|
|
26 Oct 2020
|
26 Oct 2020
Sub-division of shares on 15 October 2020
|
|
|
21 Oct 2020
|
21 Oct 2020
Statement of capital following an allotment of shares on 16 October 2020
|
|
|
18 Oct 2020
|
18 Oct 2020
Statement of capital following an allotment of shares on 16 October 2020
|
|
|
16 Oct 2020
|
16 Oct 2020
Director's details changed for Dr Geoffrey Frank Cox on 16 October 2020
|
|
|
13 Oct 2020
|
13 Oct 2020
Change of details for Mr Steven Howard Cox as a person with significant control on 13 October 2020
|
|
|
13 Oct 2020
|
13 Oct 2020
Cessation of Geoffrey Frank Cox as a person with significant control on 2 October 2020
|