|
|
17 Aug 2021
|
17 Aug 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
01 Jun 2021
|
01 Jun 2021
First Gazette notice for voluntary strike-off
|
|
|
25 May 2021
|
25 May 2021
Application to strike the company off the register
|
|
|
27 Apr 2020
|
27 Apr 2020
Confirmation statement made on 22 April 2020 with no updates
|
|
|
25 Apr 2019
|
25 Apr 2019
Confirmation statement made on 22 April 2019 with no updates
|
|
|
11 Apr 2019
|
11 Apr 2019
Register inspection address has been changed from C/O Wigmore Registrars Limited 2nd Floor 201 Great Portland Street London W1W 5AB to Bentinck House 3-8 Bolsover Street London W1W 6AB
|
|
|
26 Apr 2018
|
26 Apr 2018
Confirmation statement made on 22 April 2018 with no updates
|
|
|
09 May 2017
|
09 May 2017
Confirmation statement made on 22 April 2017 with updates
|
|
|
23 May 2016
|
23 May 2016
Annual return made up to 22 April 2016 with full list of shareholders
|
|
|
23 May 2016
|
23 May 2016
Director's details changed for David Royston Bailey on 23 May 2016
|
|
|
10 Nov 2015
|
10 Nov 2015
Register(s) moved to registered inspection location C/O Wigmore Registrars Limited 2nd Floor 201 Great Portland Street London W1W 5AB
|
|
|
13 May 2015
|
13 May 2015
Annual return made up to 22 April 2015 with full list of shareholders
|
|
|
27 May 2014
|
27 May 2014
Annual return made up to 22 April 2014 with full list of shareholders
|
|
|
30 Apr 2013
|
30 Apr 2013
Annual return made up to 22 April 2013 with full list of shareholders
|
|
|
03 Jul 2012
|
03 Jul 2012
Annual return made up to 22 April 2012 with full list of shareholders
|
|
|
03 Jul 2012
|
03 Jul 2012
Register inspection address has been changed
|