|
|
27 Feb 2024
|
27 Feb 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Dec 2023
|
12 Dec 2023
First Gazette notice for voluntary strike-off
|
|
|
05 Dec 2023
|
05 Dec 2023
Application to strike the company off the register
|
|
|
21 Sep 2023
|
21 Sep 2023
Confirmation statement made on 21 September 2023 with updates
|
|
|
08 Jun 2023
|
08 Jun 2023
Change of details for Mr Paul Patrick Mcgowan as a person with significant control on 17 February 2020
|
|
|
18 Oct 2022
|
18 Oct 2022
Confirmation statement made on 15 October 2022 with no updates
|
|
|
15 Jul 2022
|
15 Jul 2022
Registered office address changed from C/O: Wright Hassall Llp Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom to 46/48 Beak Street London W1F 9RJ on 15 July 2022
|
|
|
15 Oct 2021
|
15 Oct 2021
Confirmation statement made on 15 October 2021 with no updates
|
|
|
08 Oct 2021
|
08 Oct 2021
Confirmation statement made on 3 October 2021 with no updates
|
|
|
01 Feb 2021
|
01 Feb 2021
Registered office address changed from 80 New Bond Street London W1S 1SB United Kingdom to C/O: Wright Hassall Llp Olympus Avenue Leamington Spa Warwickshire CV34 6BF on 1 February 2021
|
|
|
16 Oct 2020
|
16 Oct 2020
Confirmation statement made on 3 October 2020 with no updates
|
|
|
18 Oct 2019
|
18 Oct 2019
Confirmation statement made on 3 October 2019 with updates
|
|
|
26 Feb 2019
|
26 Feb 2019
Current accounting period extended from 31 October 2019 to 31 December 2019
|
|
|
18 Jan 2019
|
18 Jan 2019
Resolutions
|
|
|
16 Oct 2018
|
16 Oct 2018
Appointment of Miss Inca Lockhart-Ross as a secretary on 15 October 2018
|
|
|
04 Oct 2018
|
04 Oct 2018
Incorporation
|