2019-02-12 |
Second notification of strike-off action in London Gazette (Section 1003) |
Final Gazette dissolved via voluntary strike-off |
|
details |
2018-11-27 |
First notification of strike-off in London Gazette (Section 1003) |
First Gazette notice for voluntary strike-off |
|
details |
2018-11-14 |
Striking off application by a company |
Application to strike the company off the register |
|
details |
2018-04-11 |
Give notice of PSC statements |
Notification of a person with significant control statement |
|
details |
2017-12-05 |
Filing dated 5 December 2017 |
Resolutions |
|
details |
2017-11-30 |
Confirmation Statement |
Confirmation statement made on 2017-11-20 with updates |
|
details |
2017-11-23 |
Give notice ceasing to be an individual person with significant control |
Cessation of Nigel Edward Povah as a person with significant control on 2017-06-05 |
|
details |
2017-10-31 |
Change of registered office address |
Registered office address changed from 20-22 Bedford Row London WC1R 4JS England to Psi, 4B Archway House Melbourn Street Royston Herts SG8 7BX on 2017-10-31 |
|
details |
2017-07-11 |
Annual Accounts |
Accounts for a small company made up to 2017-03-31 |
|
details |
2017-07-05 |
Change of accounting reference date |
Current accounting period shortened from 2018-03-31 to 2017-12-31 |
|
details |
2017-06-08 |
Termination of appointment of secretary |
Termination of appointment of Gillian Anne Povah as a secretary on 2017-06-05 |
|
details |
2017-06-08 |
Termination of appointment of director |
Termination of appointment of Shane Andrew John Mc Garrigle as a director on 2017-06-05 |
|
details |
2017-06-08 |
Termination of appointment of director |
Termination of appointment of Nigel Edward Povah as a director on 2017-06-05 |
|
details |
2017-06-08 |
Appointment of director |
Appointment of Mr Jeffrey Moxie as a director on 2017-06-05 |
|
details |
2017-06-08 |
Appointment of director |
Appointment of Mr Stephen Tapp as a director on 2017-06-05 |
|
details |
2017-06-07 |
Appointment of director |
Appointment of Mr Anthony Neal Brice as a director on 2017-06-05 |
|
details |
2017-06-07 |
Change of registered office address |
Registered office address changed from 1 - 3 Ship Street Shoreham-by-Sea West Sussex BN43 5DH to 20-22 Bedford Row London WC1R 4JS on 2017-06-07 |
|
details |
2016-12-02 |
Confirmation Statement |
Confirmation statement made on 2016-11-20 with updates |
|
details |
2016-10-02 |
Annual Accounts |
Accounts for a small company made up to 2016-03-31 |
|
details |
2016-02-12 |
Filing dated 12 February 2016 |
Memorandum and Articles of Association |
|
details |