|
|
16 Jan 2024
|
16 Jan 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
31 Oct 2023
|
31 Oct 2023
First Gazette notice for voluntary strike-off
|
|
|
18 Oct 2023
|
18 Oct 2023
Application to strike the company off the register
|
|
|
03 May 2023
|
03 May 2023
Registered office address changed from International House Constance Street London E16 2DQ England to 83 Bayfield West Allotment Newcastle upon Tyne NE27 0FE on 3 May 2023
|
|
|
02 May 2023
|
02 May 2023
Change of details for Mr Richard Green as a person with significant control on 1 May 2023
|
|
|
30 Nov 2022
|
30 Nov 2022
Confirmation statement made on 5 November 2022 with no updates
|
|
|
31 Mar 2022
|
31 Mar 2022
Appointment of Mrs Jayne Green as a director on 15 February 2022
|
|
|
15 Mar 2022
|
15 Mar 2022
Current accounting period shortened from 31 July 2021 to 31 December 2020
|
|
|
15 Feb 2022
|
15 Feb 2022
Termination of appointment of Jayne Green as a director on 6 February 2022
|
|
|
15 Feb 2022
|
15 Feb 2022
Cessation of Jayne Green as a person with significant control on 1 February 2022
|
|
|
05 Nov 2021
|
05 Nov 2021
Confirmation statement made on 5 November 2021 with updates
|
|
|
10 Sep 2021
|
10 Sep 2021
Registered office address changed from 83 Bayfield West Allotment Newcastle upon Tyne NE27 0FE United Kingdom to International House Constance Street London E16 2DQ on 10 September 2021
|
|
|
02 Aug 2021
|
02 Aug 2021
Confirmation statement made on 30 June 2021 with no updates
|
|
|
02 Dec 2020
|
02 Dec 2020
Resolutions
|
|
|
01 Jul 2020
|
01 Jul 2020
Incorporation
|