18 May 2021 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
2 March 2021 | First Gazette notice for voluntary strike-off | 1 page |
---|
22 February 2021 | Application to strike the company off the register | 1 page |
---|
12 March 2020 | Confirmation statement made on 12 March 2020 with updates | 5 pages |
---|
20 December 2019 | Registered office address changed from Paxton House 4th Floor, 30 Artillery Lane London E1 7LS United Kingdom to Townfield House 27-29 Townfield Street Chelmsford Essex CM1 1QL on 20 December 2019 | 1 page |
---|
28 August 2019 | Current accounting period extended from 31 March 2020 to 31 May 2020 | 1 page |
---|
27 August 2019 | Change of details for Generator Strategic Land Limited as a person with significant control on 13 March 2019 | 2 pages |
---|
15 August 2019 | Appointment of Mr Edward Orr as a director on 1 July 2019 | 2 pages |
---|
15 August 2019 | Appointment of Mr Matthew Emmerson as a secretary on 1 July 2019 | 2 pages |
---|
15 August 2019 | Termination of appointment of James Richard Barnes as a director on 1 July 2019 | 1 page |
---|
13 March 2019 | Incorporation Statement of capital on 2019-03-13 - MODEL ARTICLES ‐ Model articles adopted
| 11 pages |
---|