|
|
06 Jun 2023
|
06 Jun 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
21 Mar 2023
|
21 Mar 2023
First Gazette notice for voluntary strike-off
|
|
|
13 Mar 2023
|
13 Mar 2023
Application to strike the company off the register
|
|
|
02 Feb 2023
|
02 Feb 2023
Confirmation statement made on 13 December 2022 with no updates
|
|
|
13 Dec 2021
|
13 Dec 2021
Confirmation statement made on 13 December 2021 with updates
|
|
|
13 Dec 2021
|
13 Dec 2021
Registered office address changed from Dept 2725 196 High Road Wood Green London N22 8HH England to 2 Pavilion Drive Northampton NN4 7SL on 13 December 2021
|
|
|
13 Dec 2021
|
13 Dec 2021
Termination of appointment of Rhiannon Ella Davies as a director on 10 December 2021
|
|
|
13 Dec 2021
|
13 Dec 2021
Appointment of Mr Stuart Dudley Trood as a director on 13 December 2021
|
|
|
13 Dec 2021
|
13 Dec 2021
Cessation of Rhiannon Ella Davies as a person with significant control on 10 December 2021
|
|
|
13 Dec 2021
|
13 Dec 2021
Notification of Stuart Trood as a person with significant control on 10 December 2021
|
|
|
07 Dec 2021
|
07 Dec 2021
Cessation of Rhiannon Davies as a person with significant control on 30 November 2021
|
|
|
07 Dec 2021
|
07 Dec 2021
Change of details for Miss Rhiannon Ella Davies as a person with significant control on 30 November 2021
|
|
|
07 Dec 2021
|
07 Dec 2021
Notification of Rhiannon Davies as a person with significant control on 30 November 2021
|
|
|
03 Dec 2021
|
03 Dec 2021
Change of details for Rhiannon Davies as a person with significant control on 30 November 2021
|
|
|
02 Dec 2021
|
02 Dec 2021
Change of details for Cfs Secretaries Ltd as a person with significant control on 30 November 2021
|
|
|
02 Dec 2021
|
02 Dec 2021
Termination of appointment of Luther Antoine Yahnick Denis as a director on 30 November 2021
|
|
|
29 Nov 2021
|
29 Nov 2021
Director's details changed for Miss Rhiannon Ella Davies on 29 November 2021
|
|
|
29 Nov 2021
|
29 Nov 2021
Appointment of Miss Rhiannon Ella Davies as a director on 29 November 2021
|
|
|
14 May 2021
|
14 May 2021
Confirmation statement made on 31 March 2021 with updates
|
|
|
20 Apr 2021
|
20 Apr 2021
Cessation of Artemis Group Holdings Ltd as a person with significant control on 15 July 2020
|
|
|
19 Apr 2021
|
19 Apr 2021
Notification of Cfs Secretaries Ltd as a person with significant control on 15 July 2020
|
|
|
31 Mar 2021
|
31 Mar 2021
Change of details for Artemis Group Holdings Ltd as a person with significant control on 31 March 2021
|