|
|
23 Aug 2022
|
23 Aug 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
07 Jun 2022
|
07 Jun 2022
First Gazette notice for voluntary strike-off
|
|
|
25 May 2022
|
25 May 2022
Application to strike the company off the register
|
|
|
02 Jan 2022
|
02 Jan 2022
Confirmation statement made on 22 October 2021 with no updates
|
|
|
26 Oct 2020
|
26 Oct 2020
Confirmation statement made on 22 October 2020 with no updates
|
|
|
30 Oct 2019
|
30 Oct 2019
Confirmation statement made on 22 October 2019 with no updates
|
|
|
01 Nov 2018
|
01 Nov 2018
Confirmation statement made on 22 October 2018 with updates
|
|
|
31 Oct 2017
|
31 Oct 2017
Confirmation statement made on 22 October 2017 with no updates
|
|
|
10 Nov 2016
|
10 Nov 2016
Confirmation statement made on 22 October 2016 with updates
|
|
|
28 Jun 2016
|
28 Jun 2016
Registered office address changed from C/O Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU to 5 Burlington Gardens London W4 4LT on 28 June 2016
|
|
|
17 Jun 2016
|
17 Jun 2016
Appointment of Mr Christopher Symes Hervey as a director on 17 June 2016
|
|
|
17 Jun 2016
|
17 Jun 2016
Termination of appointment of Security Consulting Company (Scc) Ltd as a director on 17 June 2016
|
|
|
17 Jun 2016
|
17 Jun 2016
Termination of appointment of Michael Haim Alculumbre as a director on 17 June 2016
|
|
|
18 Nov 2015
|
18 Nov 2015
Annual return made up to 22 October 2015 with full list of shareholders
|
|
|
18 Nov 2015
|
18 Nov 2015
Director's details changed for The Special Cartridge Company Limited on 12 February 2015
|
|
|
18 Jan 2015
|
18 Jan 2015
Registered office address changed from C/O Cng Associates 87-89 Saffron Hill London EC1N 8QU to C/O Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU on 18 January 2015
|
|
|
10 Nov 2014
|
10 Nov 2014
Annual return made up to 22 October 2014 with full list of shareholders
|