21 August 2018 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
5 June 2018 | First Gazette notice for compulsory strike-off | 1 page |
---|
27 July 2017 | Director's details changed for Mr Aidan Jenson on 26 July 2017 | 2 pages |
---|
27 July 2017 | Director's details changed for Mr Aidan Jenson on 26 July 2017 | 2 pages |
---|
26 July 2017 | Notification of Aodhan Jenson as a person with significant control on 30 June 2016 | 2 pages |
---|
26 July 2017 | Notification of Aodhan Jenson as a person with significant control on 30 June 2016 | 2 pages |
---|
26 July 2017 | Notification of Aodhan Jenson as a person with significant control on 26 July 2017 | 2 pages |
---|
6 July 2017 | Confirmation statement made on 30 June 2017 with updates | 4 pages |
---|
6 July 2017 | Confirmation statement made on 30 June 2017 with updates | 4 pages |
---|
6 July 2017 | Registered office address changed from Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE United Kingdom to Suite 2, Acorn House Greenhill Crescent Watford WD18 8AH on 6 July 2017 | 1 page |
---|
6 July 2017 | Registered office address changed from Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE United Kingdom to Suite 2, Acorn House Greenhill Crescent Watford WD18 8AH on 6 July 2017 | 1 page |
---|
30 June 2016 | Incorporation Statement of capital on 2016-06-30 - MODEL ARTICLES ‐ Model articles adopted
| 7 pages |
---|
30 June 2016 | Incorporation Statement of capital on 2016-06-30 - MODEL ARTICLES ‐ Model articles adopted
| 7 pages |
---|