20 October 2020 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
11 February 2020 | First Gazette notice for compulsory strike-off | 1 page |
---|
27 November 2019 | Accounts for a dormant company made up to 31 October 2019 | 9 pages |
---|
5 July 2019 | Termination of appointment of Raymond Dale Stevens as a director on 1 July 2019 | 1 page |
---|
5 July 2019 | Registered office address changed from 34 Eversley Road Surbiton KT5 8BQ United Kingdom to 6 Holmwood House Alpha Road Surbiton KT5 8TB on 5 July 2019 | 1 page |
---|
5 July 2019 | Cessation of Raymond Dale Stevens as a person with significant control on 1 July 2019 | 1 page |
---|
25 June 2019 | Accounts for a dormant company made up to 31 October 2018 | 2 pages |
---|
21 November 2018 | Confirmation statement made on 16 November 2018 with no updates | 3 pages |
---|
16 November 2017 | Confirmation statement made on 16 November 2017 with updates | 4 pages |
---|
16 November 2017 | Confirmation statement made on 16 November 2017 with updates | 4 pages |
---|
8 November 2017 | Statement of capital following an allotment of shares on 8 November 2017 | 4 pages |
---|
8 November 2017 | Statement of capital following an allotment of shares on 8 November 2017 | 4 pages |
---|
11 October 2017 | Incorporation Statement of capital on 2017-10-11 - MODEL ARTICLES ‐ Model articles adopted
| 13 pages |
---|
11 October 2017 | Incorporation Statement of capital on 2017-10-11 - MODEL ARTICLES ‐ Model articles adopted
| 13 pages |
---|