|
|
03 May 2022
|
03 May 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
15 Feb 2022
|
15 Feb 2022
First Gazette notice for voluntary strike-off
|
|
|
02 Feb 2022
|
02 Feb 2022
Application to strike the company off the register
|
|
|
22 Mar 2021
|
22 Mar 2021
Confirmation statement made on 29 January 2021 with updates
|
|
|
05 Feb 2020
|
05 Feb 2020
Confirmation statement made on 29 January 2020 with updates
|
|
|
21 Jun 2019
|
21 Jun 2019
Registered office address changed from 34a Hurlingham Court Ranelagh Gardens London SW6 3UW United Kingdom to Suite 6,3 New Street York YO1 8RA on 21 June 2019
|
|
|
29 Jan 2019
|
29 Jan 2019
Confirmation statement made on 29 January 2019 with updates
|
|
|
28 Jan 2019
|
28 Jan 2019
Notification of Graeme Muncey as a person with significant control on 17 November 2018
|
|
|
28 Jan 2019
|
28 Jan 2019
Notification of Stephen John Perry as a person with significant control on 17 November 2018
|
|
|
28 Jan 2019
|
28 Jan 2019
Notification of Anthony Day as a person with significant control on 17 November 2018
|
|
|
28 Jan 2019
|
28 Jan 2019
Notification of Paul James Belson as a person with significant control on 17 November 2018
|
|
|
28 Jan 2019
|
28 Jan 2019
Cessation of Anthony Day as a person with significant control on 17 November 2018
|
|
|
17 Nov 2018
|
17 Nov 2018
Appointment of Mr Paul James Belson as a director on 17 November 2018
|
|
|
17 Nov 2018
|
17 Nov 2018
Statement of capital following an allotment of shares on 17 November 2018
|
|
|
17 Nov 2018
|
17 Nov 2018
Appointment of Mr Graeme Muncey as a director on 17 November 2018
|
|
|
17 Nov 2018
|
17 Nov 2018
Appointment of Mr Stephen John Perry as a director on 17 November 2018
|
|
|
17 Nov 2018
|
17 Nov 2018
Statement of capital following an allotment of shares on 17 November 2018
|
|
|
17 Nov 2018
|
17 Nov 2018
Statement of capital following an allotment of shares on 17 November 2018
|
|
|
23 Apr 2018
|
23 Apr 2018
Incorporation
|