|
|
03 Dec 2019
|
03 Dec 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
17 Sep 2019
|
17 Sep 2019
First Gazette notice for compulsory strike-off
|
|
|
05 Nov 2018
|
05 Nov 2018
Termination of appointment of Joanne Walker as a secretary on 3 March 2016
|
|
|
29 Sep 2018
|
29 Sep 2018
Compulsory strike-off action has been discontinued
|
|
|
26 Sep 2018
|
26 Sep 2018
Confirmation statement made on 27 June 2018 with updates
|
|
|
18 Sep 2018
|
18 Sep 2018
First Gazette notice for compulsory strike-off
|
|
|
13 Sep 2017
|
13 Sep 2017
Compulsory strike-off action has been discontinued
|
|
|
12 Sep 2017
|
12 Sep 2017
Confirmation statement made on 27 June 2017 with updates
|
|
|
12 Sep 2017
|
12 Sep 2017
Notification of Shelbourne Holdings Limited as a person with significant control on 1 June 2017
|
|
|
12 Sep 2017
|
12 Sep 2017
First Gazette notice for compulsory strike-off
|
|
|
28 Mar 2017
|
28 Mar 2017
Previous accounting period extended from 30 June 2016 to 31 December 2016
|
|
|
22 Aug 2016
|
22 Aug 2016
Annual return made up to 27 June 2016 with full list of shareholders
|
|
|
05 Apr 2016
|
05 Apr 2016
Secretary's details changed for Joanne Walker on 5 April 2016
|
|
|
05 Apr 2016
|
05 Apr 2016
Director's details changed for Mr Leslie Ernest Baker on 5 April 2016
|
|
|
05 Apr 2016
|
05 Apr 2016
Registered office address changed from 42 Manchester Street London W1U 7LW to 3 Brunswick Mews London W1H 7FB on 5 April 2016
|
|
|
15 Jul 2015
|
15 Jul 2015
Annual return made up to 27 June 2015 with full list of shareholders
|
|
|
18 Jul 2014
|
18 Jul 2014
Secretary's details changed for Joanne Walker on 2 June 2014
|
|
|
18 Jul 2014
|
18 Jul 2014
Annual return made up to 27 June 2014 with full list of shareholders
|
|
|
18 Jul 2014
|
18 Jul 2014
Director's details changed for Mr Leslie Ernest Baker on 2 June 2014
|
|
|
18 Jul 2014
|
18 Jul 2014
Registered office address changed from Marylebone House (Lg02) 93-95 Gloucester Place London W1U 6JQ to 42 Manchester Street London W1U 7LW on 18 July 2014
|