|
|
21 May 2019
|
21 May 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
05 Mar 2019
|
05 Mar 2019
First Gazette notice for compulsory strike-off
|
|
|
28 Dec 2018
|
28 Dec 2018
Withdraw the company strike off application
|
|
|
27 Nov 2018
|
27 Nov 2018
First Gazette notice for voluntary strike-off
|
|
|
15 Nov 2018
|
15 Nov 2018
Application to strike the company off the register
|
|
|
04 Jul 2018
|
04 Jul 2018
Confirmation statement made on 26 June 2018 with no updates
|
|
|
04 Jul 2018
|
04 Jul 2018
Registered office address changed from C/O Hempsons Hempsons House 40 Villiers Street London WC2N 6NJ to C/O Hempsons 100 Wood Street London EC2V 7AN on 4 July 2018
|
|
|
05 Jul 2017
|
05 Jul 2017
Confirmation statement made on 16 June 2017 with updates
|
|
|
04 Apr 2017
|
04 Apr 2017
Termination of appointment of Anthony Ian Godfrey Charles South as a director on 24 March 2017
|
|
|
04 Apr 2017
|
04 Apr 2017
Termination of appointment of Anthony Ian Godfrey Charles South as a director on 24 March 2017
|
|
|
11 Jul 2016
|
11 Jul 2016
Annual return made up to 16 June 2016 with full list of shareholders
|
|
|
23 Jul 2015
|
23 Jul 2015
Annual return made up to 16 June 2015 with full list of shareholders
|
|
|
04 Aug 2014
|
04 Aug 2014
Annual return made up to 16 June 2014
|
|
|
25 Jul 2013
|
25 Jul 2013
Annual return made up to 16 June 2013 with full list of shareholders
|
|
|
20 Jul 2012
|
20 Jul 2012
Annual return made up to 16 June 2012 with full list of shareholders
|
|
|
11 Jul 2011
|
11 Jul 2011
Annual return made up to 16 June 2011 with full list of shareholders
|
|
|
11 Jul 2011
|
11 Jul 2011
Director's details changed for Anthony Ian Godfrey Charles South on 1 September 2009
|
|
|
11 Jul 2011
|
11 Jul 2011
Director's details changed for Mr Geoffrey Anthony Latham on 1 September 2009
|