18 January 2022 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
2 November 2021 | First Gazette notice for compulsory strike-off | 1 page |
---|
10 August 2020 | Confirmation statement made on 7 August 2020 with updates | 5 pages |
---|
7 August 2020 | Notification of Daniel Lee Henley as a person with significant control on 6 August 2020 | 2 pages |
---|
7 August 2020 | Cessation of Bryan Thornton as a person with significant control on 6 August 2020 | 1 page |
---|
7 August 2020 | Termination of appointment of Bryan Thornton as a director on 6 August 2020 | 1 page |
---|
7 August 2020 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 17 Londesborough Road Scarborough North Yorkshire YO12 5AD on 7 August 2020 | 1 page |
---|
7 August 2020 | Cessation of Cfs Secretaries Limited as a person with significant control on 6 August 2020 | 1 page |
---|
7 August 2020 | Resolutions - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2020-08-07
| 3 pages |
---|
7 August 2020 | Appointment of Mr Daniel Lee Henley as a director on 6 August 2020 | 2 pages |
---|
6 August 2020 | Notification of Cfs Secretaries Limited as a person with significant control on 6 August 2020 | 2 pages |
---|
6 August 2020 | Appointment of Mr Bryan Thornton as a director on 6 August 2020 | 2 pages |
---|
6 August 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 6 August 2020 | 1 page |
---|
6 August 2020 | Notification of Bryan Thornton as a person with significant control on 6 August 2020 | 2 pages |
---|
6 August 2020 | Confirmation statement made on 9 July 2020 with updates | 5 pages |
---|
6 August 2020 | Accounts for a dormant company made up to 31 July 2020 | 2 pages |
---|
16 July 2020 | Termination of appointment of Peter Anthony Valaitis as a director on 16 July 2020 | 1 page |
---|
16 July 2020 | Cessation of Peter Valaitis as a person with significant control on 16 July 2020 | 1 page |
---|
16 July 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 16 July 2020 | 1 page |
---|
10 July 2019 | Incorporation Statement of capital on 2019-07-10 | 23 pages |
---|