|
|
12 Mar 2024
|
12 Mar 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
26 Dec 2023
|
26 Dec 2023
First Gazette notice for voluntary strike-off
|
|
|
14 Dec 2023
|
14 Dec 2023
Application to strike the company off the register
|
|
|
14 Jul 2023
|
14 Jul 2023
Confirmation statement made on 3 July 2023 with no updates
|
|
|
11 Jul 2023
|
11 Jul 2023
Memorandum and Articles of Association
|
|
|
11 Jul 2023
|
11 Jul 2023
Resolutions
|
|
|
30 Jun 2023
|
30 Jun 2023
Current accounting period shortened from 31 January 2024 to 31 December 2023
|
|
|
29 Jun 2023
|
29 Jun 2023
Director's details changed for Mr Adam Scott on 8 June 2023
|
|
|
29 Jun 2023
|
29 Jun 2023
Change of details for Amicus Insurance Solutions Ltd as a person with significant control on 8 June 2023
|
|
|
29 Jun 2023
|
29 Jun 2023
Appointment of Mr Stuart James Grieb as a director on 8 June 2023
|
|
|
29 Jun 2023
|
29 Jun 2023
Appointment of Duncan Neil Carter as a director on 8 June 2023
|
|
|
29 Jun 2023
|
29 Jun 2023
Appointment of Andrew Stewart Hunter as a secretary on 8 June 2023
|
|
|
29 Jun 2023
|
29 Jun 2023
Registered office address changed from Northside House 69 Tweedy Road Bromley Kent BR1 3WA United Kingdom to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 29 June 2023
|
|
|
20 Jul 2022
|
20 Jul 2022
Confirmation statement made on 3 July 2022 with updates
|
|
|
20 Jul 2021
|
20 Jul 2021
Confirmation statement made on 3 July 2021 with updates
|
|
|
20 Jul 2021
|
20 Jul 2021
Director's details changed for Mr Adam Scott on 29 June 2021
|
|
|
28 Jun 2021
|
28 Jun 2021
Director's details changed for Mr Adam Scott on 7 March 2021
|
|
|
28 Jun 2021
|
28 Jun 2021
Termination of appointment of Richard William Evans as a director on 24 May 2021
|
|
|
04 Sep 2020
|
04 Sep 2020
Confirmation statement made on 3 July 2020 with updates
|
|
|
04 Sep 2020
|
04 Sep 2020
Director's details changed for Mr Adam Scott on 13 March 2020
|