|
|
26 Jul 2022
|
26 Jul 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
13 May 2022
|
13 May 2022
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 3 Hawksworth Street Ilkley West Yorkshire LS29 9DU on 13 May 2022
|
|
|
08 Mar 2022
|
08 Mar 2022
First Gazette notice for compulsory strike-off
|
|
|
01 Feb 2021
|
01 Feb 2021
Confirmation statement made on 16 December 2020 with no updates
|
|
|
09 Dec 2020
|
09 Dec 2020
Termination of appointment of Lisa Hardy as a director on 6 April 2020
|
|
|
28 Jan 2020
|
28 Jan 2020
Cessation of Lisa Hardy as a person with significant control on 25 January 2020
|
|
|
28 Jan 2020
|
28 Jan 2020
Notification of June Spencer as a person with significant control on 25 January 2020
|
|
|
28 Jan 2020
|
28 Jan 2020
Termination of appointment of Lisa Hardy as a director on 25 January 2020
|
|
|
27 Jan 2020
|
27 Jan 2020
Appointment of Mrs June Spencer as a director on 25 January 2020
|
|
|
27 Jan 2020
|
27 Jan 2020
Appointment of Mrs Lisa Hardy as a director on 25 January 2020
|
|
|
17 Dec 2019
|
17 Dec 2019
Confirmation statement made on 16 December 2019 with no updates
|
|
|
09 Jan 2019
|
09 Jan 2019
Confirmation statement made on 16 December 2018 with updates
|
|
|
01 Nov 2018
|
01 Nov 2018
Cessation of Peter James Spencer as a person with significant control on 9 August 2018
|
|
|
01 Nov 2018
|
01 Nov 2018
Notification of Lisa Hardy as a person with significant control on 9 August 2018
|
|
|
11 Oct 2018
|
11 Oct 2018
Termination of appointment of a director
|
|
|
11 Oct 2018
|
11 Oct 2018
Appointment of Miss Lisa Hardy as a director on 9 August 2018
|
|
|
10 Oct 2018
|
10 Oct 2018
Termination of appointment of Peter James Spencer as a director on 9 August 2018
|
|
|
27 Dec 2017
|
27 Dec 2017
Confirmation statement made on 16 December 2017 with no updates
|
|
|
17 Dec 2016
|
17 Dec 2016
Incorporation
|