|
|
25 Apr 2023
|
25 Apr 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
07 Feb 2023
|
07 Feb 2023
First Gazette notice for voluntary strike-off
|
|
|
27 Jan 2023
|
27 Jan 2023
Notification of Guy Alexander Edsall as a person with significant control on 25 January 2023
|
|
|
26 Jan 2023
|
26 Jan 2023
Change of details for Mrs Rebecca Edsall as a person with significant control on 25 January 2023
|
|
|
26 Jan 2023
|
26 Jan 2023
Application to strike the company off the register
|
|
|
13 Nov 2022
|
13 Nov 2022
Confirmation statement made on 12 November 2022 with no updates
|
|
|
23 Oct 2022
|
23 Oct 2022
Director's details changed for Mr Guy Alexander Edsall on 23 October 2022
|
|
|
23 Oct 2022
|
23 Oct 2022
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 86 Old Road Headington Oxford OX3 7LP on 23 October 2022
|
|
|
12 Nov 2021
|
12 Nov 2021
Confirmation statement made on 12 November 2021 with updates
|
|
|
16 Nov 2020
|
16 Nov 2020
Confirmation statement made on 13 November 2020 with updates
|
|
|
24 Jul 2020
|
24 Jul 2020
Change of details for Mrs Rebecca Edsall as a person with significant control on 23 March 2020
|
|
|
24 Jul 2020
|
24 Jul 2020
Cessation of Guy Alexander Edsall as a person with significant control on 23 March 2020
|
|
|
15 Nov 2019
|
15 Nov 2019
Confirmation statement made on 13 November 2019 with no updates
|
|
|
26 Nov 2018
|
26 Nov 2018
Confirmation statement made on 13 November 2018 with updates
|
|
|
11 Nov 2018
|
11 Nov 2018
Change of details for Mrs Rebecca Edsall as a person with significant control on 21 October 2018
|
|
|
09 Nov 2018
|
09 Nov 2018
Notification of Rebecca Edsall as a person with significant control on 21 October 2018
|
|
|
14 Nov 2017
|
14 Nov 2017
Incorporation
|