|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
30 Apr 2024 |
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Feb 2024 |
GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
|
06 Feb 2024 |
DS01 |
Application to strike the company off the register
|
|
|
22 Dec 2023 |
AA |
Total exemption full accounts made up to 30 November 2023
|
|
|
17 Jul 2023 |
CS01 |
Confirmation statement made on 16 July 2023 with no updates
|
|
|
04 May 2023 |
AA |
Total exemption full accounts made up to 30 November 2022
|
|
|
21 Jul 2022 |
CS01 |
Confirmation statement made on 16 July 2022 with no updates
|
|
|
21 Apr 2022 |
AA |
Total exemption full accounts made up to 30 November 2021
|
|
|
19 Jul 2021 |
CS01 |
Confirmation statement made on 16 July 2021 with no updates
|
|
|
11 Feb 2021 |
AA |
Total exemption full accounts made up to 30 November 2020
|
|
|
24 Jul 2020 |
AA |
Total exemption full accounts made up to 30 November 2019
|
|
|
16 Jul 2020 |
CS01 |
Confirmation statement made on 16 July 2020 with updates
|
|
|
26 Feb 2020 |
PSC07 |
Cessation of Errol Geoffrey Fuller as a person with significant control on 26 February 2020
|
|
|
26 Feb 2020 |
PSC01 |
Notification of Lorenzo George Sallows as a person with significant control on 26 February 2020
|
|
|
26 Feb 2020 |
TM01 |
Termination of appointment of Errol Geoffrey Fuller as a director on 26 February 2020
|
|
|
26 Feb 2020 |
AP01 |
Appointment of Mr Lorenzo George Sallows as a director on 26 February 2020
|
|
|
19 Dec 2019 |
PSC01 |
Notification of Errol Geoffrey Fuller as a person with significant control on 16 December 2019
|
|
|
19 Dec 2019 |
PSC07 |
Cessation of Tristan Lee Schoonraad as a person with significant control on 16 December 2019
|
|
|
03 Dec 2019 |
CS01 |
Confirmation statement made on 25 November 2019 with no updates
|
|
|
03 Dec 2019 |
AD01 |
Registered office address changed from Tithe Barn Estate Yard High Canons Borehamwood Herts WD6 5PL England to 54 Sun Street Waltham Abbey EN9 1EJ on 3 December 2019
|
|
|
27 Sep 2019 |
AP01 |
Appointment of Mr Errol Geoffrey Fuller as a director on 26 September 2019
|
|
|
27 Sep 2019 |
TM01 |
Termination of appointment of Tristan Lee Schoonraad as a director on 26 September 2019
|
|
|
04 Dec 2018 |
AD01 |
Registered office address changed from 54 Sun Street Waltham Abbey Essex EN9 1EJ United Kingdom to Tithe Barn Estate Yard High Canons Borehamwood Herts WD6 5PL on 4 December 2018
|
|
|
04 Dec 2018 |
PSC04 |
Change of details for Mr Tristan Lee Schoonraad as a person with significant control on 27 November 2018
|
|
|
04 Dec 2018 |
CH01 |
Director's details changed for Mr Tristan Lee Schoonraad on 27 November 2018
|
|