|
|
20 Apr 2021
|
20 Apr 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
02 Feb 2021
|
02 Feb 2021
First Gazette notice for voluntary strike-off
|
|
|
21 Jan 2021
|
21 Jan 2021
Application to strike the company off the register
|
|
|
28 Aug 2020
|
28 Aug 2020
Termination of appointment of Liam James Kavanagh as a director on 30 July 2020
|
|
|
14 Aug 2020
|
14 Aug 2020
Termination of appointment of Andrew Paul Williams as a director on 25 July 2020
|
|
|
14 Aug 2020
|
14 Aug 2020
Appointment of Mr Ian Walsh as a director on 24 July 2020
|
|
|
10 Jul 2020
|
10 Jul 2020
Confirmation statement made on 27 June 2020 with no updates
|
|
|
28 Oct 2019
|
28 Oct 2019
Director's details changed for Mr Andrew Paul Williams on 30 April 2019
|
|
|
28 Oct 2019
|
28 Oct 2019
Director's details changed for Mr Liam James Kavanagh on 30 April 2019
|
|
|
08 Aug 2019
|
08 Aug 2019
Previous accounting period shortened from 30 June 2019 to 31 December 2018
|
|
|
09 Jul 2019
|
09 Jul 2019
Confirmation statement made on 27 June 2019 with no updates
|
|
|
03 Jun 2019
|
03 Jun 2019
Notification of Liam James Kavanagh as a person with significant control on 31 March 2019
|
|
|
03 Jun 2019
|
03 Jun 2019
Cessation of Toucan Energy Holdings Limited as a person with significant control on 31 March 2019
|
|
|
11 Mar 2019
|
11 Mar 2019
Cessation of Liam James Kavanagh as a person with significant control on 1 March 2019
|
|
|
11 Mar 2019
|
11 Mar 2019
Notification of Toucan Energy Holdings Limited as a person with significant control on 1 March 2019
|
|
|
09 Mar 2019
|
09 Mar 2019
Resolutions
|
|
|
04 Mar 2019
|
04 Mar 2019
Registered office address changed from Mountbatten House Grosvenor Square Southampton SO15 2JU United Kingdom to 30 Gay Street Bath Somerset BA1 2PA on 4 March 2019
|
|
|
28 Jun 2018
|
28 Jun 2018
Incorporation
|