|
|
27 Jun 2017
|
27 Jun 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
13 May 2017
|
13 May 2017
Voluntary strike-off action has been suspended
|
|
|
28 Mar 2017
|
28 Mar 2017
First Gazette notice for voluntary strike-off
|
|
|
20 Mar 2017
|
20 Mar 2017
Application to strike the company off the register
|
|
|
12 Dec 2016
|
12 Dec 2016
Director's details changed for George Anthony Gluck on 1 December 2016
|
|
|
15 Nov 2016
|
15 Nov 2016
Secretary's details changed for Arm Secretaries Limited on 2 November 2016
|
|
|
01 Oct 2016
|
01 Oct 2016
Confirmation statement made on 21 September 2016 with updates
|
|
|
21 Sep 2015
|
21 Sep 2015
Annual return made up to 21 September 2015 with full list of shareholders
|
|
|
26 Aug 2015
|
26 Aug 2015
Satisfaction of charge 1 in full
|
|
|
23 Sep 2014
|
23 Sep 2014
Annual return made up to 21 September 2014 with full list of shareholders
|
|
|
13 May 2014
|
13 May 2014
Registered office address changed from 6 Agar Street London WC2N 4HN United Kingdom on 13 May 2014
|
|
|
21 Sep 2013
|
21 Sep 2013
Annual return made up to 21 September 2013 with full list of shareholders
|
|
|
21 Sep 2013
|
21 Sep 2013
Registered office address changed from 30 Old Burlington Street London W1S 3NL United Kingdom on 21 September 2013
|
|
|
21 Sep 2012
|
21 Sep 2012
Annual return made up to 21 September 2012 with full list of shareholders
|
|
|
21 Sep 2011
|
21 Sep 2011
Annual return made up to 21 September 2011 with full list of shareholders
|
|
|
22 Sep 2010
|
22 Sep 2010
Annual return made up to 21 September 2010 with full list of shareholders
|
|
|
11 Feb 2010
|
11 Feb 2010
Registered office address changed from One Wood Street London EC2V 7WS on 11 February 2010
|
|
|
19 Nov 2009
|
19 Nov 2009
Director's details changed for George Anthony Gluck on 1 October 2009
|