|
|
03 Feb 2026
|
03 Feb 2026
Final Gazette dissolved via voluntary strike-off
|
|
|
05 Sep 2023
|
05 Sep 2023
First Gazette notice for voluntary strike-off
|
|
|
31 Aug 2023
|
31 Aug 2023
Voluntary strike-off action has been suspended
|
|
|
26 Aug 2023
|
26 Aug 2023
Application to strike the company off the register
|
|
|
15 Aug 2023
|
15 Aug 2023
Compulsory strike-off action has been suspended
|
|
|
25 Jul 2023
|
25 Jul 2023
First Gazette notice for compulsory strike-off
|
|
|
30 May 2022
|
30 May 2022
Previous accounting period shortened from 30 August 2021 to 29 August 2021
|
|
|
30 May 2022
|
30 May 2022
Confirmation statement made on 12 May 2022 with no updates
|
|
|
27 May 2021
|
27 May 2021
Confirmation statement made on 12 May 2021 with no updates
|
|
|
24 Jun 2020
|
24 Jun 2020
Confirmation statement made on 12 May 2020 with no updates
|
|
|
30 May 2019
|
30 May 2019
Confirmation statement made on 12 May 2019 with no updates
|
|
|
30 May 2018
|
30 May 2018
Previous accounting period shortened from 31 August 2017 to 30 August 2017
|
|
|
30 May 2018
|
30 May 2018
Confirmation statement made on 12 May 2018 with no updates
|
|
|
18 Oct 2017
|
18 Oct 2017
Registered office address changed from 47 Marylebone Lane London W1U 2NT to 3 Carlisle Road London NW9 0HD on 18 October 2017
|
|
|
05 Jul 2017
|
05 Jul 2017
Confirmation statement made on 12 May 2017 with updates
|
|
|
05 Jul 2017
|
05 Jul 2017
Notification of Lucinda Ethleen Stone as a person with significant control on 6 April 2016
|
|
|
05 Jul 2017
|
05 Jul 2017
Notification of Julian Frank Stone as a person with significant control on 16 April 2016
|
|
|
24 Nov 2016
|
24 Nov 2016
Resolutions
|
|
|
28 Jun 2016
|
28 Jun 2016
Annual return made up to 12 May 2016 with full list of shareholders
|