|
|
13 Oct 2020
|
13 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
23 Jun 2020
|
23 Jun 2020
First Gazette notice for voluntary strike-off
|
|
|
15 Jun 2020
|
15 Jun 2020
Application to strike the company off the register
|
|
|
04 Nov 2019
|
04 Nov 2019
Appointment of Mr Darren Paul Drabble as a secretary on 31 October 2019
|
|
|
04 Nov 2019
|
04 Nov 2019
Termination of appointment of Adrian Rushton as a secretary on 31 October 2019
|
|
|
29 Aug 2019
|
29 Aug 2019
Confirmation statement made on 25 August 2019 with no updates
|
|
|
20 May 2019
|
20 May 2019
Resolutions
|
|
|
07 May 2019
|
07 May 2019
Registered office address changed from Data House Unit 3 Dyfi Eco Parc Machynlleth Powys SY20 8AX to Euro Card Centre Herald Park Herald Drive Crewe CW1 6EG on 7 May 2019
|
|
|
03 May 2019
|
03 May 2019
Appointment of Mr Timothy Simon Oldfield as a director on 17 April 2019
|
|
|
03 May 2019
|
03 May 2019
Termination of appointment of Samuel Blaise Browne as a director on 17 April 2019
|
|
|
03 May 2019
|
03 May 2019
Termination of appointment of Thomas Jason Mcauley as a director on 17 April 2019
|
|
|
03 May 2019
|
03 May 2019
Appointment of Mr William Stanley Holmes as a director on 17 April 2019
|
|
|
03 May 2019
|
03 May 2019
Appointment of Mr Greville Ashley Alexander Coe as a director on 17 April 2019
|
|
|
03 May 2019
|
03 May 2019
Appointment of Mr Adrian Rushton as a secretary on 17 April 2019
|
|
|
01 Apr 2019
|
01 Apr 2019
Termination of appointment of Alison Joan Banton as a secretary on 29 March 2019
|
|
|
03 Sep 2018
|
03 Sep 2018
Confirmation statement made on 25 August 2018 with no updates
|
|
|
05 Sep 2017
|
05 Sep 2017
Confirmation statement made on 25 August 2017 with no updates
|
|
|
22 Mar 2017
|
22 Mar 2017
Current accounting period shortened from 31 August 2017 to 31 March 2017
|
|
|
17 Nov 2016
|
17 Nov 2016
Appointment of Alison Joan Banton as a secretary on 5 September 2016
|
|
|
02 Nov 2016
|
02 Nov 2016
Registered office address changed from Wynstay House Heol Pentrehedyn Machynlleth Powys SY20 8AG United Kingdom to Data House Unit 3 Dyfi Eco Parc Machynlleth Powys SY20 8AX on 2 November 2016
|
|
|
26 Aug 2016
|
26 Aug 2016
Incorporation
|