26 October 2021 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
10 August 2021 | First Gazette notice for voluntary strike-off | 1 page |
---|
2 August 2021 | Application to strike the company off the register | 1 page |
---|
30 June 2021 | Notification of Eric Sayon Browne as a person with significant control on 18 June 2021 | 2 pages |
---|
30 June 2021 | Confirmation statement made on 6 June 2021 with updates | 4 pages |
---|
30 June 2021 | Appointment of Mr Eric Sayon Browne as a secretary on 18 June 2021 | 2 pages |
---|
30 June 2021 | Cessation of Osaro Richards as a person with significant control on 18 June 2021 | 1 page |
---|
30 June 2021 | Termination of appointment of Osaro Richards as a director on 18 June 2021 | 1 page |
---|
30 June 2021 | Appointment of Mr Eric Sayon Browne as a director on 18 June 2021 | 2 pages |
---|
17 October 2020 | Accounts for a dormant company made up to 30 June 2020 | 2 pages |
---|
21 September 2020 | Registered office address changed from The Court House Mill Road, Oundle Peterborough PE8 4BW England to 22 Telfords Close Corby NN17 1BF on 21 September 2020 | 1 page |
---|
22 June 2020 | Confirmation statement made on 6 June 2020 with no updates | 3 pages |
---|
7 June 2019 | Incorporation Statement of capital on 2019-06-07 | 27 pages |
---|