22 September 2020 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
11 February 2020 | First Gazette notice for voluntary strike-off | 1 page |
---|
31 January 2020 | Application to strike the company off the register | 1 page |
---|
30 September 2019 | Accounts for a dormant company made up to 31 August 2019 | 2 pages |
---|
3 September 2019 | Confirmation statement made on 23 August 2019 with updates | 5 pages |
---|
23 July 2019 | Change of details for Mr Billy Hull as a person with significant control on 7 November 2018 | 2 pages |
---|
23 July 2019 | Cessation of Jenna Spurling as a person with significant control on 7 November 2018 | 1 page |
---|
13 June 2019 | Director's details changed for Mr Billy Hull on 24 May 2019 | 2 pages |
---|
11 June 2019 | Change of details for Miss Jenna Spurling as a person with significant control on 24 May 2019 | 2 pages |
---|
11 June 2019 | Change of details for Mr Billy Hull as a person with significant control on 24 May 2019 | 2 pages |
---|
8 June 2019 | Registered office address changed from 43 Western Avenue Brentwood Essex CM14 4XR England to Windmill Cottage Hunsdon Road Stanstead Abbotts Hertfordshire SG12 8LW on 8 June 2019 | 1 page |
---|
6 June 2019 | Director's details changed for Miss Jenna Spurling on 24 May 2019 | 2 pages |
---|
6 June 2019 | Director's details changed for Mr Billy Hull on 24 May 2019 | 2 pages |
---|
24 August 2018 | Incorporation Statement of capital on 2018-08-24 - MODEL ARTICLES ‐ Model articles adopted
| 13 pages |
---|