|
|
17 May 2022
|
17 May 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
01 Mar 2022
|
01 Mar 2022
First Gazette notice for voluntary strike-off
|
|
|
19 Feb 2022
|
19 Feb 2022
Application to strike the company off the register
|
|
|
09 Dec 2021
|
09 Dec 2021
Confirmation statement made on 12 October 2021 with no updates
|
|
|
12 Oct 2020
|
12 Oct 2020
Confirmation statement made on 12 October 2020 with updates
|
|
|
14 Oct 2019
|
14 Oct 2019
Confirmation statement made on 12 October 2019 with no updates
|
|
|
30 Oct 2018
|
30 Oct 2018
Resolutions
|
|
|
30 Oct 2018
|
30 Oct 2018
Change of name notice
|
|
|
29 Oct 2018
|
29 Oct 2018
Secretary's details changed for Mr David Stephen Lloyd on 15 October 2018
|
|
|
12 Oct 2018
|
12 Oct 2018
Confirmation statement made on 12 October 2018 with updates
|
|
|
12 Oct 2018
|
12 Oct 2018
Notification of David Stephen Lloyd as a person with significant control on 12 September 2018
|
|
|
12 Oct 2018
|
12 Oct 2018
Termination of appointment of Jennifer Marion Rourke as a director on 12 October 2018
|
|
|
12 Oct 2018
|
12 Oct 2018
Cessation of Apparel Systems Ltd as a person with significant control on 12 October 2018
|
|
|
12 Oct 2018
|
12 Oct 2018
Appointment of Mr David Stephen Lloyd as a director on 12 October 2018
|
|
|
06 Jul 2018
|
06 Jul 2018
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Hamilton House Larch Avenue Ascot SL5 0AP on 6 July 2018
|
|
|
06 Nov 2017
|
06 Nov 2017
Resolutions
|
|
|
06 Nov 2017
|
06 Nov 2017
Change of name notice
|
|
|
27 Sep 2017
|
27 Sep 2017
Incorporation
|