20 November 2018 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
4 September 2018 | First Gazette notice for voluntary strike-off | 1 page |
---|
24 August 2018 | Application to strike the company off the register | 3 pages |
---|
27 March 2018 | Notification of Richard Anthony Lee as a person with significant control on 27 March 2018 | 2 pages |
---|
26 March 2018 | Registered office address changed from Anderdons Farm Thame Road Longwick Princes Risborough HP27 9TA United Kingdom to 1 Tintern Road Allington Maidstone Kent ME16 0RT on 26 March 2018 | 1 page |
---|
15 December 2017 | Appointment of Mr Richard Anthony Lee as a director on 15 December 2017 | 2 pages |
---|
15 December 2017 | Appointment of Mr Richard Anthony Lee as a director on 15 December 2017 | 2 pages |
---|
6 November 2017 | Appointment of Gk Icon Elite Limited as a director on 3 November 2017 | 2 pages |
---|
6 November 2017 | Cessation of Peter Valaitis as a person with significant control on 20 October 2017 | 1 page |
---|
6 November 2017 | Notification of a person with significant control statement | 2 pages |
---|
6 November 2017 | Notification of a person with significant control statement | 2 pages |
---|
6 November 2017 | Appointment of Gk Icon Elite Limited as a director on 3 November 2017 | 2 pages |
---|
6 November 2017 | Cessation of Peter Valaitis as a person with significant control on 20 October 2017 | 1 page |
---|
6 November 2017 | Confirmation statement made on 6 November 2017 with updates | 4 pages |
---|
6 November 2017 | Confirmation statement made on 6 November 2017 with updates | 4 pages |
---|
20 October 2017 | Incorporation Statement of capital on 2017-10-20 | 23 pages |
---|
20 October 2017 | Termination of appointment of Peter Valaitis as a director on 20 October 2017 | 1 page |
---|
20 October 2017 | Incorporation Statement of capital on 2017-10-20 | 23 pages |
---|
20 October 2017 | Termination of appointment of Peter Valaitis as a director on 20 October 2017 | 1 page |
---|