8 June 2021 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
23 March 2021 | First Gazette notice for voluntary strike-off | 1 page |
---|
11 March 2021 | Application to strike the company off the register | 1 page |
---|
22 June 2020 | Previous accounting period shortened from 31 October 2020 to 5 April 2020 | 1 page |
---|
20 January 2020 | Notification of Maricel Santiago as a person with significant control on 19 November 2019 | 2 pages |
---|
8 January 2020 | Termination of appointment of Samantha Murphy as a director on 19 November 2019 | 1 page |
---|
7 January 2020 | Appointment of Mrs Maricel Santiago as a director on 19 November 2019 | 2 pages |
---|
4 November 2019 | Registered office address changed from 79 Cardiff Road Portsmouth PO2 8BJ United Kingdom to 42 John Street Eckington Sheffield S21 4DW on 4 November 2019 | 1 page |
---|
16 October 2019 | Incorporation Statement of capital on 2019-10-16 - MODEL ARTICLES ‐ Model articles adopted
| 10 pages |
---|