7 January 2020 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
22 October 2019 | First Gazette notice for voluntary strike-off | 1 page |
---|
11 October 2019 | Application to strike the company off the register | 1 page |
---|
13 March 2019 | Total exemption full accounts made up to 30 June 2018 | 8 pages |
---|
23 November 2018 | Confirmation statement made on 9 November 2018 with updates | 4 pages |
---|
9 November 2017 | Confirmation statement made on 9 November 2017 with updates | 4 pages |
---|
9 November 2017 | Confirmation statement made on 9 November 2017 with updates | 4 pages |
---|
16 October 2017 | Confirmation statement made on 16 October 2017 with updates | 5 pages |
---|
16 October 2017 | Confirmation statement made on 16 October 2017 with updates | 5 pages |
---|
12 October 2017 | Notification of Aisling Claire Shaw as a person with significant control on 1 October 2017 | 2 pages |
---|
12 October 2017 | Withdrawal of a person with significant control statement on 12 October 2017 | 2 pages |
---|
12 October 2017 | Withdrawal of a person with significant control statement on 12 October 2017 | 2 pages |
---|
12 October 2017 | Withdrawal of a person with significant control statement on 12 October 2017 | 2 pages |
---|
12 October 2017 | Withdrawal of a person with significant control statement on 12 October 2017 | 2 pages |
---|
12 October 2017 | Notification of Aisling Claire Shaw as a person with significant control on 1 October 2017 | 2 pages |
---|
12 October 2017 | Notification of a person with significant control statement | 2 pages |
---|
12 October 2017 | Notification of a person with significant control statement | 2 pages |
---|
12 October 2017 | Notification of a person with significant control statement | 2 pages |
---|
12 October 2017 | Notification of a person with significant control statement | 2 pages |
---|
1 August 2017 | Cessation of Darren Symes as a person with significant control on 31 July 2017 | 1 page |
---|
1 August 2017 | Termination of appointment of Darren Symes as a director on 31 July 2017 | 1 page |
---|
1 August 2017 | Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to 53 Windermere Way Slough SL1 6EJ on 1 August 2017 | 1 page |
---|
1 August 2017 | Termination of appointment of Darren Symes as a director on 31 July 2017 | 1 page |
---|
1 August 2017 | Appointment of Andrew David Shaw as a director on 31 July 2017 | 2 pages |
---|
1 August 2017 | Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to 53 Windermere Way Slough SL1 6EJ on 1 August 2017 | 1 page |
---|
1 August 2017 | Cessation of Darren Symes as a person with significant control on 31 July 2017 | 1 page |
---|
1 August 2017 | Appointment of Andrew David Shaw as a director on 31 July 2017 | 2 pages |
---|
1 August 2017 | Cessation of Darren Syme as a person with significant control on 1 August 2017 | 1 page |
---|
13 June 2017 | Incorporation Statement of capital on 2017-06-13 - MODEL ARTICLES ‐ Model articles adopted
| 10 pages |
---|
13 June 2017 | Incorporation Statement of capital on 2017-06-13 - MODEL ARTICLES ‐ Model articles adopted
| 10 pages |
---|