|
|
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
|
|
|
30 Jul 2019
|
30 Jul 2019
Compulsory strike-off action has been discontinued
|
|
|
29 Jul 2019
|
29 Jul 2019
Confirmation statement made on 3 March 2019 with no updates
|
|
|
28 May 2019
|
28 May 2019
First Gazette notice for compulsory strike-off
|
|
|
19 Nov 2018
|
19 Nov 2018
Notification of Kad Financial Investments Limited as a person with significant control on 14 August 2018
|
|
|
19 Nov 2018
|
19 Nov 2018
Appointment of Mr Zaka Ullah as a director on 14 August 2018
|
|
|
19 Nov 2018
|
19 Nov 2018
Termination of appointment of Gareth Stanger as a director on 14 August 2018
|
|
|
19 Nov 2018
|
19 Nov 2018
Termination of appointment of Michael James Clapton as a director on 14 August 2018
|
|
|
19 Nov 2018
|
19 Nov 2018
Cessation of Gareth Stanger as a person with significant control on 14 August 2018
|
|
|
19 Nov 2018
|
19 Nov 2018
Cessation of Michael James Clapton as a person with significant control on 14 August 2018
|
|
|
30 May 2018
|
30 May 2018
Compulsory strike-off action has been discontinued
|
|
|
29 May 2018
|
29 May 2018
Registered office address changed from The Mill 27-29 Millstone Lane Leicester LE1 5JN England to 21-23 High Street Leicester LE1 4FP on 29 May 2018
|
|
|
29 May 2018
|
29 May 2018
Termination of appointment of Michael James Brian Stinson as a director on 31 March 2018
|
|
|
29 May 2018
|
29 May 2018
Cessation of Michael James Brian Stinson as a person with significant control on 30 March 2018
|
|
|
29 May 2018
|
29 May 2018
Confirmation statement made on 3 March 2018 with no updates
|
|
|
22 May 2018
|
22 May 2018
First Gazette notice for compulsory strike-off
|
|
|
04 Mar 2017
|
04 Mar 2017
Incorporation
|