7 August 2018 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
22 May 2018 | First Gazette notice for voluntary strike-off | 1 page |
---|
15 May 2018 | Application to strike the company off the register | 3 pages |
---|
28 March 2018 | Accounts for a dormant company made up to 30 June 2017 | 2 pages |
---|
16 February 2018 | Registered office address changed from 25 Clark Road Clarke Road Bletchley Milton Keynes Buckinghamshire MK1 1LG United Kingdom to 61 Rugby Place Brighton BN2 5JB on 16 February 2018 | 1 page |
---|
7 July 2017 | Notification of Michele Anne Riley as a person with significant control on 22 June 2016 | 2 pages |
---|
7 July 2017 | Notification of Michele Anne Riley as a person with significant control on 22 June 2016 | 2 pages |
---|
7 July 2017 | Confirmation statement made on 21 June 2017 with updates | 4 pages |
---|
7 July 2017 | Confirmation statement made on 21 June 2017 with updates | 4 pages |
---|
7 July 2017 | Notification of Michele Anne Riley as a person with significant control on 7 July 2017 | 2 pages |
---|
22 June 2016 | Incorporation Statement of capital on 2016-06-22 - MODEL ARTICLES ‐ Model articles adopted
| 7 pages |
---|
22 June 2016 | Incorporation Statement of capital on 2016-06-22 - MODEL ARTICLES ‐ Model articles adopted
| 7 pages |
---|