|
|
05 Apr 2022
|
05 Apr 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
18 Jan 2022
|
18 Jan 2022
First Gazette notice for voluntary strike-off
|
|
|
07 Jan 2022
|
07 Jan 2022
Application to strike the company off the register
|
|
|
03 Mar 2021
|
03 Mar 2021
Confirmation statement made on 31 January 2021 with no updates
|
|
|
11 Feb 2020
|
11 Feb 2020
Confirmation statement made on 31 January 2020 with no updates
|
|
|
14 Feb 2019
|
14 Feb 2019
Confirmation statement made on 31 January 2019 with updates
|
|
|
04 Jan 2019
|
04 Jan 2019
Amended accounts for a small company made up to 31 March 2018
|
|
|
14 Jun 2018
|
14 Jun 2018
Previous accounting period shortened from 31 August 2018 to 31 March 2018
|
|
|
24 Apr 2018
|
24 Apr 2018
Notification of Charterhouse Pd (3) Llp as a person with significant control on 20 March 2018
|
|
|
24 Apr 2018
|
24 Apr 2018
Cessation of Rvl Holdings Limited as a person with significant control on 20 March 2018
|
|
|
29 Mar 2018
|
29 Mar 2018
Appointment of Mrs Samantha Hall as a secretary on 21 March 2018
|
|
|
22 Mar 2018
|
22 Mar 2018
Appointment of Mr Michael Grant Holt as a director on 20 March 2018
|
|
|
22 Mar 2018
|
22 Mar 2018
Appointment of Mr Christopher John Haywood Old as a director on 20 March 2018
|
|
|
21 Mar 2018
|
21 Mar 2018
Termination of appointment of Grant Thompson as a director on 20 March 2018
|
|
|
21 Mar 2018
|
21 Mar 2018
Registered office address changed from Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU to Charter House 3a Felgate Mews London W6 0LY on 21 March 2018
|
|
|
21 Mar 2018
|
21 Mar 2018
Termination of appointment of Richard Harris as a director on 20 March 2018
|
|
|
31 Jan 2018
|
31 Jan 2018
Cessation of Grant Thompson as a person with significant control on 23 August 2017
|
|
|
31 Jan 2018
|
31 Jan 2018
Notification of Rvl Holdings Limited as a person with significant control on 23 August 2017
|
|
|
31 Jan 2018
|
31 Jan 2018
Confirmation statement made on 31 January 2018 with updates
|
|
|
31 Jan 2018
|
31 Jan 2018
Appointment of Mr Richard Harris as a director on 12 January 2018
|
|
|
18 Dec 2017
|
18 Dec 2017
Registered office address changed from 47a High Street Ongar CM5 9AQ England to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 18 December 2017
|
|
|
23 Aug 2017
|
23 Aug 2017
Incorporation
|