Total Documents | 20 |
---|
Total Pages | 102 |
---|
8 November 2016 | Final Gazette dissolved via voluntary strike-off |
---|---|
8 November 2016 | Final Gazette dissolved via voluntary strike-off |
23 August 2016 | First Gazette notice for voluntary strike-off |
23 August 2016 | First Gazette notice for voluntary strike-off |
11 August 2016 | Application to strike the company off the register |
11 August 2016 | Application to strike the company off the register |
22 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
29 March 2016 | Change of name notice |
29 March 2016 | Change of name notice |
29 March 2016 | Company name changed legal protection group LIMITED\certificate issued on 29/03/16
|
29 March 2016 | Company name changed legal protection group LIMITED\certificate issued on 29/03/16
|
9 March 2016 | Termination of appointment of Michael John Symons as a director on 1 March 2016 |
9 March 2016 | Registered office address changed from Chester House Harlands Road Haywards Heath RH16 1LR United Kingdom to Little Orchard Warrens Close Cheddar Somerset BS27 3LH on 9 March 2016 |
9 March 2016 | Termination of appointment of Michael John Symons as a director on 1 March 2016 |
9 March 2016 | Registered office address changed from Chester House Harlands Road Haywards Heath RH16 1LR United Kingdom to Little Orchard Warrens Close Cheddar Somerset BS27 3LH on 9 March 2016 |
8 March 2016 | Appointment of Mr Gareth Lloyd as a director on 1 March 2016 |
8 March 2016 | Appointment of Mr Gareth Lloyd as a director on 1 March 2016 |
10 June 2015 | Incorporation Statement of capital on 2015-06-10
|
10 June 2015 | Incorporation Statement of capital on 2015-06-10
|