12 December 2017 | First Gazette notice for voluntary strike-off | 1 page |
---|
4 December 2017 | Application to strike the company off the register | 1 page |
---|
18 September 2017 | Accounts for a dormant company made up to 31 December 2016 | 2 pages |
---|
7 July 2017 | Registered office address changed from 24 Cygnet Close Northwood Middlesex HA6 2SZ United Kingdom to 65 the Greenway the Greenway Ickenham Uxbridge UB10 8LX on 7 July 2017 | 1 page |
---|
7 July 2017 | Notification of Nicholas Victor Chenery as a person with significant control on 7 July 2017 | 2 pages |
---|
25 March 2017 | Resolutions - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2017-03-24
| 3 pages |
---|
2 March 2017 | Appointment of Mr Nicholas Victor Chenery as a director on 2 March 2017 | 2 pages |
---|
2 March 2017 | Termination of appointment of Shane Terry Patterson as a director on 2 March 2017 | 1 page |
---|
2 March 2017 | Termination of appointment of Marlene Ann Chenery as a director on 2 March 2017 | 1 page |
---|
21 December 2016 | Appointment of Ms Marlene Ann Chenery as a director on 21 December 2016 | 2 pages |
---|
20 December 2016 | Confirmation statement made on 20 December 2016 with updates | 5 pages |
---|
7 December 2015 | Incorporation Statement of capital on 2015-12-07 - MODEL ARTICLES ‐ Model articles adopted
| 7 pages |
---|