|
|
21 Aug 2018
|
21 Aug 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
05 Jun 2018
|
05 Jun 2018
First Gazette notice for compulsory strike-off
|
|
|
13 Jul 2017
|
13 Jul 2017
Confirmation statement made on 27 June 2017 with updates
|
|
|
02 Sep 2016
|
02 Sep 2016
Annual return made up to 27 June 2016 with full list of shareholders
|
|
|
29 Jun 2015
|
29 Jun 2015
Annual return made up to 27 June 2015 with full list of shareholders
|
|
|
23 Mar 2015
|
23 Mar 2015
Registered office address changed from 8B Windham Place London W1H 1PH to 7 Torrington Road Berkhamsted Hertfordshire HP4 3DD on 23 March 2015
|
|
|
08 Jul 2014
|
08 Jul 2014
Annual return made up to 27 June 2014 with full list of shareholders
|
|
|
29 Jul 2013
|
29 Jul 2013
Annual return made up to 27 June 2013 with full list of shareholders
|
|
|
01 Aug 2012
|
01 Aug 2012
Annual return made up to 27 June 2012 with full list of shareholders
|
|
|
01 Aug 2012
|
01 Aug 2012
Registered office address changed from C/O Sharp & Co 8B Durweston Street London W1H 1PH England on 1 August 2012
|
|
|
21 Jun 2012
|
21 Jun 2012
Registered office address changed from C/O C/O Sharp & Co 19 Hicks House Frean Street London SE16 4AH England on 21 June 2012
|
|
|
18 Jul 2011
|
18 Jul 2011
Annual return made up to 27 June 2011 with full list of shareholders
|
|
|
18 Jul 2011
|
18 Jul 2011
Secretary's details changed for Florian Melard De Feuardent on 1 July 2011
|
|
|
18 Jul 2011
|
18 Jul 2011
Director's details changed for Anton Melard De Feuardent on 1 July 2011
|
|
|
18 Jul 2011
|
18 Jul 2011
Registered office address changed from Anton Melard De Feuardent 3 St Mary's Terrace Office No 5 London W2 1SU on 18 July 2011
|
|
|
15 Oct 2010
|
15 Oct 2010
Annual return made up to 27 June 2010 with full list of shareholders
|
|
|
15 Oct 2010
|
15 Oct 2010
Director's details changed for Anton Melard De Feuardent on 27 June 2010
|