|
|
01 Apr 2025
|
01 Apr 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Jan 2025
|
14 Jan 2025
First Gazette notice for voluntary strike-off
|
|
|
02 Jan 2025
|
02 Jan 2025
Application to strike the company off the register
|
|
|
17 Dec 2024
|
17 Dec 2024
Secretary's details changed for Mourant Governance Services (Uk) Limited on 9 December 2024
|
|
|
29 Nov 2024
|
29 Nov 2024
Confirmation statement made on 16 November 2024 with no updates
|
|
|
23 Jul 2024
|
23 Jul 2024
Termination of appointment of Duncan Alan Scott as a director on 31 May 2024
|
|
|
23 Jul 2024
|
23 Jul 2024
Appointment of Mrs Jennifer Elizabeth Lambkin as a director on 31 May 2024
|
|
|
23 Jul 2024
|
23 Jul 2024
Appointment of Mourant Governance Services (Uk) Limited as a secretary on 31 May 2024
|
|
|
22 Nov 2023
|
22 Nov 2023
Confirmation statement made on 16 November 2023 with no updates
|
|
|
24 Oct 2023
|
24 Oct 2023
Registered office address changed from Level 2 12 st. James's Square London SW1Y 4LB England to C/O Revantage Real Estate Limited, 13th Floor, Nova South 160 Victoria Street London SW1E 5LB on 24 October 2023
|
|
|
23 Feb 2023
|
23 Feb 2023
Compulsory strike-off action has been discontinued
|
|
|
22 Feb 2023
|
22 Feb 2023
Confirmation statement made on 16 November 2022 with no updates
|
|
|
07 Feb 2023
|
07 Feb 2023
First Gazette notice for compulsory strike-off
|
|
|
22 Apr 2022
|
22 Apr 2022
Registered office address changed from 12 st. James's Square London SW1Y 4LB England to Level 2 12 st. James's Square London SW1Y 4LB on 22 April 2022
|
|
|
22 Apr 2022
|
22 Apr 2022
Previous accounting period shortened from 30 November 2022 to 31 December 2021
|
|
|
17 Nov 2021
|
17 Nov 2021
Incorporation
|