26 September 2023 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
11 July 2023 | First Gazette notice for voluntary strike-off | 1 page |
---|
4 July 2023 | Application to strike the company off the register | 1 page |
---|
3 July 2023 | Total exemption full accounts made up to 31 October 2022 | 6 pages |
---|
10 October 2022 | Confirmation statement made on 8 October 2022 with no updates | 3 pages |
---|
22 July 2022 | Total exemption full accounts made up to 31 October 2021 | 7 pages |
---|
14 October 2021 | Change of details for Mr Shitij Kapahi as a person with significant control on 23 June 2019 | 2 pages |
---|
13 October 2021 | Confirmation statement made on 8 October 2021 with no updates | 3 pages |
---|
13 October 2021 | Director's details changed for Mr Shitij Kapahi on 23 June 2019 | 2 pages |
---|
15 July 2021 | Total exemption full accounts made up to 31 October 2020 | 7 pages |
---|
8 June 2021 | Change of details for Mr Shitij Kapahi as a person with significant control on 1 October 2020 | 2 pages |
---|
7 June 2021 | Director's details changed for Mr Shitij Kapahi on 1 October 2020 | 2 pages |
---|
8 October 2020 | Confirmation statement made on 8 October 2020 with no updates | 3 pages |
---|
25 June 2020 | Total exemption full accounts made up to 31 October 2019 | 6 pages |
---|
9 October 2019 | Confirmation statement made on 8 October 2019 with no updates | 3 pages |
---|
10 June 2019 | Registered office address changed from 67 Spring Pool Spring Pool Warwick CV34 4UP United Kingdom to 14 Wallace House Lammas Walk Warwick CV34 4UX on 10 June 2019 | 1 page |
---|
9 October 2018 | Incorporation Statement of capital on 2018-10-09 - MODEL ARTICLES ‐ Model articles adopted
| 10 pages |
---|