20 March 2018 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
2 January 2018 | First Gazette notice for compulsory strike-off | 1 page |
---|
2 January 2018 | First Gazette notice for compulsory strike-off | 1 page |
---|
6 October 2017 | Director's details changed for Mr Ahmad Masood on 6 October 2017 | 2 pages |
---|
6 October 2017 | Registered office address changed from 7a Orgreave Close Sheffield S13 9NP England to 13-14 Hurstpierpoint Road Wineham Henfield BN5 9BJ on 6 October 2017 | 1 page |
---|
6 October 2017 | Director's details changed for Mr Ahmad Masood on 6 October 2017 | 2 pages |
---|
6 October 2017 | Registered office address changed from 7a Orgreave Close Sheffield S13 9NP England to 13-14 Hurstpierpoint Road Wineham Henfield BN5 9BJ on 6 October 2017 | 1 page |
---|
3 October 2017 | Registered office address changed from 1a Queens Parade Hove BN3 8JG England to 7a Orgreave Close Sheffield S13 9NP on 3 October 2017 | 1 page |
---|
3 October 2017 | Registered office address changed from 1a Queens Parade Hove BN3 8JG England to 7a Orgreave Close Sheffield S13 9NP on 3 October 2017 | 1 page |
---|
31 August 2017 | Termination of appointment of John Anthony Naylor as a director on 24 August 2017 | 1 page |
---|
31 August 2017 | Termination of appointment of John Anthony Naylor as a director on 24 August 2017 | 1 page |
---|
24 August 2017 | Appointment of Mr Ahmad Masood as a director on 24 August 2017 | 2 pages |
---|
24 August 2017 | Registered office address changed from 5 Ridge Avenue Letchworth Garden City SG6 1QG England to 1a Queens Parade Hove BN3 8JG on 24 August 2017 | 1 page |
---|
24 August 2017 | Termination of appointment of John Anthony Naylor as a director on 24 August 2017 | 1 page |
---|
24 August 2017 | Appointment of Mr Ahmad Masood as a director on 24 August 2017 | 2 pages |
---|
24 August 2017 | Registered office address changed from 5 Ridge Avenue Letchworth Garden City SG6 1QG England to 1a Queens Parade Hove BN3 8JG on 24 August 2017 | 1 page |
---|
24 August 2017 | Termination of appointment of John Anthony Naylor as a director on 24 August 2017 | 1 page |
---|
10 August 2017 | Cessation of Sean Edwards as a person with significant control on 10 August 2017 | 1 page |
---|
10 August 2017 | Appointment of Mr John Anthony Naylor as a director on 10 August 2017 | 2 pages |
---|
10 August 2017 | Registered office address changed from 13-14 Winterpick Business Park Hurstpierpoint Road Wineham Henfield West Sussex BN5 9BJ England to 5 Ridge Avenue Letchworth Garden City SG6 1QG on 10 August 2017 | 1 page |
---|
10 August 2017 | Termination of appointment of Sean Edwards as a director on 10 August 2017 | 1 page |
---|
10 August 2017 | Termination of appointment of Sean Edwards as a director on 10 August 2017 | 1 page |
---|
10 August 2017 | Registered office address changed from 13-14 Winterpick Business Park Hurstpierpoint Road Wineham Henfield West Sussex BN5 9BJ England to 5 Ridge Avenue Letchworth Garden City SG6 1QG on 10 August 2017 | 1 page |
---|
10 August 2017 | Cessation of Sean Edwards as a person with significant control on 10 August 2017 | 1 page |
---|
10 August 2017 | Appointment of Mr John Anthony Naylor as a director on 10 August 2017 | 2 pages |
---|
3 July 2017 | Notification of Sean Edwards as a person with significant control on 1 January 2017 | 2 pages |
---|
3 July 2017 | Confirmation statement made on 21 January 2017 with updates | 4 pages |
---|
3 July 2017 | Confirmation statement made on 21 January 2017 with updates | 4 pages |
---|
3 July 2017 | Notification of Sean Edwards as a person with significant control on 1 January 2017 | 2 pages |
---|
10 June 2017 | Compulsory strike-off action has been discontinued | 1 page |
---|
10 June 2017 | Compulsory strike-off action has been discontinued | 1 page |
---|
18 April 2017 | First Gazette notice for compulsory strike-off | 1 page |
---|
18 April 2017 | First Gazette notice for compulsory strike-off | 1 page |
---|
23 February 2017 | Termination of appointment of James Kevin Murphy as a director on 23 February 2017 | 1 page |
---|
23 February 2017 | Appointment of Mr Sean Edwards as a director on 23 February 2017 | 2 pages |
---|
23 February 2017 | Appointment of Mr Sean Edwards as a director on 23 February 2017 | 2 pages |
---|
23 February 2017 | Termination of appointment of James Kevin Murphy as a director on 23 February 2017 | 1 page |
---|
10 August 2016 | Registered office address changed from 44-48 Magdalen Street Norwich NR3 1JU England to 13-14 Winterpick Business Park Hurstpierpoint Road Wineham Henfield West Sussex BN5 9BJ on 10 August 2016 | 1 page |
---|
10 August 2016 | Registered office address changed from 44-48 Magdalen Street Norwich NR3 1JU England to 13-14 Winterpick Business Park Hurstpierpoint Road Wineham Henfield West Sussex BN5 9BJ on 10 August 2016 | 1 page |
---|
1 August 2016 | Appointment of Mr James Kevin Murphy as a director on 30 July 2016 | 2 pages |
---|
1 August 2016 | Appointment of Mr James Kevin Murphy as a director on 30 July 2016 | 2 pages |
---|
30 July 2016 | Termination of appointment of David Hoyle as a secretary on 30 July 2016 | 1 page |
---|
30 July 2016 | Termination of appointment of David Hoyle as a director on 30 July 2016 | 1 page |
---|
30 July 2016 | Termination of appointment of David Hoyle as a secretary on 30 July 2016 | 1 page |
---|
30 July 2016 | Termination of appointment of David Hoyle as a director on 30 July 2016 | 1 page |
---|
30 March 2016 | Registered office address changed from 44-48 Magdalen Street Norwich NR3 1JU England to 44-48 Magdalen Street Norwich NR3 1JU on 30 March 2016 | 1 page |
---|
30 March 2016 | Registered office address changed from 44-48 Magdalen Street Norwich NR3 1JU England to 44-48 Magdalen Street Norwich NR3 1JU on 30 March 2016 | 1 page |
---|
30 March 2016 | Registered office address changed from 15 the Wickets Burgess Hill RH15 8TG United Kingdom to 44-48 Magdalen Street Norwich NR3 1JU on 30 March 2016 | 1 page |
---|
30 March 2016 | Registered office address changed from 15 the Wickets Burgess Hill RH15 8TG United Kingdom to 44-48 Magdalen Street Norwich NR3 1JU on 30 March 2016 | 1 page |
---|
22 January 2016 | Incorporation Statement of capital on 2016-01-22 | 37 pages |
---|
22 January 2016 | Incorporation Statement of capital on 2016-01-22 | 37 pages |
---|