22 September 2020 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
4 September 2020 | Termination of appointment of Bryan Anthony Thornton as a director on 4 September 2020 | 1 page |
---|
4 February 2020 | First Gazette notice for voluntary strike-off | 1 page |
---|
22 January 2020 | Application to strike the company off the register | 3 pages |
---|
18 October 2019 | Termination of appointment of Ryan Jones as a director on 18 October 2019 | 1 page |
---|
18 October 2019 | Appointment of Mr Bryan Thornton as a director on 18 October 2019 | 2 pages |
---|
18 October 2019 | Registered office address changed from 42 English Street London E3 4TA United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster South Yokrshire DN6 8DA on 18 October 2019 | 1 page |
---|
1 October 2019 | Resolutions - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2019-09-30
| 3 pages |
---|
30 September 2019 | Notification of a person with significant control statement | 2 pages |
---|
30 September 2019 | Appointment of Mr Ryan Jones as a director on 30 September 2019 | 2 pages |
---|
30 September 2019 | Cessation of Cfs Secretaries Limited as a person with significant control on 30 September 2019 | 1 page |
---|
30 September 2019 | Cessation of Bryan Thornton as a person with significant control on 30 September 2019 | 1 page |
---|
30 September 2019 | Termination of appointment of Bryan Anthony Thornton as a director on 30 September 2019 | 1 page |
---|
30 September 2019 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 42 English Street London E3 4TA on 30 September 2019 | 1 page |
---|
8 August 2019 | Accounts for a dormant company made up to 31 July 2019 | 2 pages |
---|
8 August 2019 | Notification of Bryan Thornton as a person with significant control on 7 August 2019 | 2 pages |
---|
8 August 2019 | Confirmation statement made on 18 July 2019 with updates | 5 pages |
---|
8 August 2019 | Notification of Cfs Secretaries Limited as a person with significant control on 7 August 2019 | 2 pages |
---|
8 August 2019 | Appointment of Mr Bryan Thornton as a director on 7 August 2019 | 2 pages |
---|
7 August 2019 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 7 August 2019 | 1 page |
---|
28 January 2019 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 28 January 2019 | 1 page |
---|
28 January 2019 | Termination of appointment of Peter Valaitis as a director on 28 January 2019 | 1 page |
---|
28 January 2019 | Cessation of Peter Valaitis as a person with significant control on 28 January 2019 | 1 page |
---|
19 July 2018 | Incorporation Statement of capital on 2018-07-19 | 23 pages |
---|