|
|
18 Feb 2020
|
18 Feb 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
03 Dec 2019
|
03 Dec 2019
First Gazette notice for voluntary strike-off
|
|
|
20 Nov 2019
|
20 Nov 2019
Application to strike the company off the register
|
|
|
05 Jul 2019
|
05 Jul 2019
Confirmation statement made on 4 July 2019 with updates
|
|
|
05 Jul 2019
|
05 Jul 2019
Notification of Sharc Energy Limited as a person with significant control on 16 July 2016
|
|
|
05 Jul 2019
|
05 Jul 2019
Cessation of Iwhes Inc as a person with significant control on 16 July 2016
|
|
|
22 Nov 2018
|
22 Nov 2018
Current accounting period extended from 31 July 2019 to 31 December 2019
|
|
|
10 Jul 2018
|
10 Jul 2018
Confirmation statement made on 4 July 2018 with updates
|
|
|
10 Jul 2018
|
10 Jul 2018
Director's details changed for Mr Russell Lee Burton on 24 May 2018
|
|
|
10 Jul 2018
|
10 Jul 2018
Director's details changed for Mr Richard Brian Mort on 24 May 2018
|
|
|
24 May 2018
|
24 May 2018
Registered office address changed from 11 Charter Street Leicester LE1 3UD England to Unit 10 Stephenson Court Stephenson Way Newark NG24 2TQ on 24 May 2018
|
|
|
04 Jul 2017
|
04 Jul 2017
Confirmation statement made on 4 July 2017 with no updates
|
|
|
26 Sep 2016
|
26 Sep 2016
Director's details changed for Mr Richard Brian Mort on 26 September 2016
|
|
|
26 Sep 2016
|
26 Sep 2016
Registered office address changed from 59 Ennerdale Drive Congleton Cheshire CW12 4FJ United Kingdom to 11 Charter Street Leicester LE1 3UD on 26 September 2016
|
|
|
26 Sep 2016
|
26 Sep 2016
Appointment of Mr Russell Lee Burton as a director on 26 September 2016
|
|
|
16 Jul 2016
|
16 Jul 2016
Incorporation
|