|
|
07 May 2019
|
07 May 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
22 Mar 2019
|
22 Mar 2019
Confirmation statement made on 22 March 2019 with updates
|
|
|
19 Feb 2019
|
19 Feb 2019
First Gazette notice for voluntary strike-off
|
|
|
08 Feb 2019
|
08 Feb 2019
Application to strike the company off the register
|
|
|
13 Mar 2018
|
13 Mar 2018
Confirmation statement made on 1 March 2018 with updates
|
|
|
18 Jan 2018
|
18 Jan 2018
Termination of appointment of Fiona Mary Sharp as a director on 31 December 2017
|
|
|
18 Jan 2018
|
18 Jan 2018
Appointment of Mr David Crowther as a director on 31 December 2017
|
|
|
01 May 2017
|
01 May 2017
Termination of appointment of Robert Edward Davison as a director on 31 March 2017
|
|
|
18 Apr 2017
|
18 Apr 2017
Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017
|
|
|
16 Mar 2017
|
16 Mar 2017
Confirmation statement made on 1 March 2017 with updates
|
|
|
29 Mar 2016
|
29 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
|
|
|
18 Feb 2016
|
18 Feb 2016
Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 18 February 2016
|
|
|
16 Apr 2015
|
16 Apr 2015
Annual return made up to 1 March 2015 with full list of shareholders
|
|
|
14 Mar 2014
|
14 Mar 2014
Annual return made up to 1 March 2014 with full list of shareholders
|
|
|
21 May 2013
|
21 May 2013
Annual return made up to 22 March 2013 with full list of shareholders
|
|
|
01 Feb 2013
|
01 Feb 2013
Registered office address changed from 14 Curzon Street London W1J 5HN on 1 February 2013
|
|
|
25 Jan 2013
|
25 Jan 2013
Appointment of Robert Edward Davison as a secretary
|
|
|
24 Jan 2013
|
24 Jan 2013
Termination of appointment of Thomas Tolliss as a secretary
|