|
|
06 Jun 2023
|
06 Jun 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
28 Feb 2023
|
28 Feb 2023
First Gazette notice for compulsory strike-off
|
|
|
30 Nov 2022
|
30 Nov 2022
Registered office address changed from 1 Kingsland Beach West Mersea Colchester CO5 8DD United Kingdom to 46-54 High Street Ingatestone Essex CM4 9DW on 30 November 2022
|
|
|
21 Jul 2022
|
21 Jul 2022
Notification of Gilesandtracie Limited as a person with significant control on 25 January 2018
|
|
|
21 Jul 2022
|
21 Jul 2022
Cessation of Douglas Michael James as a person with significant control on 25 January 2018
|
|
|
21 Jul 2022
|
21 Jul 2022
Cessation of A Person with Significant Control as a person with significant control on 8 March 2022
|
|
|
21 Jul 2022
|
21 Jul 2022
Termination of appointment of Douglas Michael James as a director on 8 March 2022
|
|
|
02 Apr 2022
|
02 Apr 2022
Confirmation statement made on 5 March 2022 with updates
|
|
|
19 May 2021
|
19 May 2021
Director's details changed for Mr Giles Mason Edward Murray on 19 May 2021
|
|
|
29 Apr 2021
|
29 Apr 2021
Confirmation statement made on 5 March 2021 with updates
|
|
|
18 Mar 2020
|
18 Mar 2020
Confirmation statement made on 5 March 2020 with updates
|
|
|
18 Mar 2019
|
18 Mar 2019
Confirmation statement made on 5 March 2019 with no updates
|
|
|
26 Apr 2018
|
26 Apr 2018
Confirmation statement made on 5 March 2018 with updates
|
|
|
08 Aug 2017
|
08 Aug 2017
Notification of Giles Murray as a person with significant control on 6 March 2017
|
|
|
08 Aug 2017
|
08 Aug 2017
Appointment of Mr Giles Murray as a director on 6 March 2017
|
|
|
08 Aug 2017
|
08 Aug 2017
Termination of appointment of Clare Suzanne James as a secretary on 6 March 2017
|
|
|
08 Aug 2017
|
08 Aug 2017
Cessation of Clare Suzanne James as a person with significant control on 6 March 2017
|
|
|
13 Mar 2017
|
13 Mar 2017
Resolutions
|
|
|
06 Mar 2017
|
06 Mar 2017
Incorporation
|