3 September 2019 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
18 June 2019 | First Gazette notice for compulsory strike-off | 1 page |
---|
10 October 2018 | Termination of appointment of Karen Patrice Thomas as a director on 1 October 2018 | 1 page |
---|
10 October 2018 | Change of details for Mr Carl Gary Batchelor as a person with significant control on 1 October 2018 | 2 pages |
---|
10 October 2018 | Termination of appointment of Karen Patrice Thomas as a secretary on 1 October 2018 | 1 page |
---|
10 October 2018 | Cessation of Karen Patrice Thomas as a person with significant control on 1 October 2018 | 1 page |
---|
17 July 2018 | Notification of Karen Patrice Thomas as a person with significant control on 25 June 2018 | 2 pages |
---|
17 July 2018 | Cessation of Michael Edward Thomas as a person with significant control on 25 June 2018 | 1 page |
---|
17 July 2018 | Confirmation statement made on 17 July 2018 with updates | 4 pages |
---|
16 July 2018 | Termination of appointment of Michael Edward Thomas as a director on 25 June 2018 | 1 page |
---|
16 July 2018 | Appointment of Mrs Karen Patrice Thomas as a secretary on 25 June 2018 | 2 pages |
---|
16 July 2018 | Termination of appointment of Michael Edward Thomas as a secretary on 25 June 2018 | 1 page |
---|
16 July 2018 | Appointment of Mrs Karen Patrice Thomas as a director on 25 June 2018 | 2 pages |
---|
15 June 2018 | Confirmation statement made on 15 June 2018 with updates | 4 pages |
---|
21 May 2018 | Appointment of Mr Michael Edward Thomas as a secretary on 7 May 2018 | 2 pages |
---|
18 May 2018 | Resolutions - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2018-05-17
| 3 pages |
---|
17 May 2018 | Registered office address changed from The Dairy Little London Breden Hertfordshire CM23 1BB England to The Dairy Little London Berden Hertfordshire CM23 1BB on 17 May 2018 | 1 page |
---|
17 May 2018 | Statement of capital following an allotment of shares on 7 May 2018 | 3 pages |
---|
17 May 2018 | Appointment of Mr Michael Edward Thomas as a director on 7 May 2018 | 2 pages |
---|
17 May 2018 | Notification of Michael Edward Thomas as a person with significant control on 7 May 2018 | 2 pages |
---|
17 May 2018 | Cessation of Lance Batchelor as a person with significant control on 7 May 2018 | 1 page |
---|
14 May 2018 | Registered office address changed from The Coach House the Square Sawbridgeworth Hertfordshire CM21 9AE United Kingdom to The Dairy Little London Breden Hertfordshire CM23 1BB on 14 May 2018 | 1 page |
---|
7 November 2017 | Termination of appointment of Lance Batchelor as a director on 7 November 2017 | 1 page |
---|
7 November 2017 | Termination of appointment of Lance Batchelor as a director on 7 November 2017 | 1 page |
---|
21 July 2017 | Incorporation - MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Statement of capital on 2017-07-21 | 32 pages |
---|
21 July 2017 | Incorporation - MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Statement of capital on 2017-07-21 | 32 pages |
---|