2 May 2023 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
14 February 2023 | First Gazette notice for voluntary strike-off | 1 page |
---|
3 February 2023 | Application to strike the company off the register | 1 page |
---|
24 October 2022 | Micro company accounts made up to 31 January 2022 | 3 pages |
---|
14 March 2022 | Confirmation statement made on 4 March 2022 with no updates | 3 pages |
---|
29 October 2021 | Micro company accounts made up to 31 January 2021 | 3 pages |
---|
1 April 2021 | Confirmation statement made on 4 March 2021 with no updates | 3 pages |
---|
16 April 2020 | Notice of removal of a director | 2 pages |
---|
4 March 2020 | Confirmation statement made on 4 March 2020 with updates | 4 pages |
---|
4 March 2020 | Notification of Piotr Mikolajczyk as a person with significant control on 2 March 2020 | 2 pages |
---|
3 March 2020 | Cessation of Cfs Secretaries Limited as a person with significant control on 2 March 2020 | 1 page |
---|
3 March 2020 | Cessation of Bryan Thornton as a person with significant control on 2 March 2020 | 1 page |
---|
3 March 2020 | Appointment of Mr Piotr Mikolajczyk as a director on 2 March 2020 | 2 pages |
---|
3 March 2020 | Termination of appointment of Bryan Anthony Thornton as a director on 2 March 2020 | 1 page |
---|
3 March 2020 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to First Floor 282 Lincoln Road Peterborough Cambridgeshire PE1 2nd on 3 March 2020 | 1 page |
---|
3 March 2020 | Resolutions - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2020-03-02
| 3 pages |
---|
17 February 2020 | Notification of Cfs Secretaries Limited as a person with significant control on 13 February 2020 | 2 pages |
---|
17 February 2020 | Accounts for a dormant company made up to 31 January 2020 | 2 pages |
---|
17 February 2020 | Notification of Bryan Thornton as a person with significant control on 13 February 2020 | 2 pages |
---|
17 February 2020 | Appointment of Mr Bryan Thornton as a director on 13 February 2020 | 2 pages |
---|
17 February 2020 | Confirmation statement made on 24 January 2020 with updates | 5 pages |
---|
13 February 2020 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 13 February 2020 | 1 page |
---|
23 January 2020 | Termination of appointment of Peter Anthony Valaitis as a director on 23 January 2020 | 1 page |
---|
23 January 2020 | 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 23 January 2020 | 1 page |
---|
23 January 2020 | Cessation of Peter Valaitis as a person with significant control on 23 January 2020 | 1 page |
---|
25 January 2019 | Incorporation Statement of capital on 2019-01-25 | 23 pages |
---|