|
|
25 Apr 2023
|
25 Apr 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Dec 2022
|
13 Dec 2022
Voluntary strike-off action has been suspended
|
|
|
15 Nov 2022
|
15 Nov 2022
First Gazette notice for voluntary strike-off
|
|
|
04 Nov 2022
|
04 Nov 2022
Application to strike the company off the register
|
|
|
03 Oct 2022
|
03 Oct 2022
Confirmation statement made on 9 September 2022 with updates
|
|
|
10 Jan 2022
|
10 Jan 2022
Cessation of Nicolas James Roach as a person with significant control on 23 December 2021
|
|
|
10 Jan 2022
|
10 Jan 2022
Notification of Nicolas James Limited as a person with significant control on 23 December 2021
|
|
|
06 Oct 2021
|
06 Oct 2021
Confirmation statement made on 9 September 2021 with no updates
|
|
|
05 Aug 2021
|
05 Aug 2021
Registered office address changed from Harbour House 60 Purewell Christchurch Dorset BH23 1ES England to The Lathe Northbrook Farnham GU10 5EU on 5 August 2021
|
|
|
22 Jul 2021
|
22 Jul 2021
Change of details for Nicolas James Roach as a person with significant control on 21 July 2021
|
|
|
07 Jun 2021
|
07 Jun 2021
Resolutions
|
|
|
25 May 2021
|
25 May 2021
Director's details changed for Mr Stuart Andrew Bateman on 24 May 2021
|
|
|
18 May 2021
|
18 May 2021
Previous accounting period extended from 30 September 2020 to 31 December 2020
|
|
|
06 Oct 2020
|
06 Oct 2020
Certificate of change of name
|
|
|
06 Oct 2020
|
06 Oct 2020
Appointment of Mr Tom Klein as a director on 6 October 2020
|
|
|
06 Oct 2020
|
06 Oct 2020
Termination of appointment of David Francis Robbins as a director on 5 October 2020
|
|
|
16 Sep 2020
|
16 Sep 2020
Confirmation statement made on 9 September 2020 with no updates
|
|
|
10 Jul 2020
|
10 Jul 2020
Resolutions
|
|
|
10 Sep 2019
|
10 Sep 2019
Incorporation
|