|
|
05 Jan 2021
|
05 Jan 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Oct 2020
|
20 Oct 2020
First Gazette notice for voluntary strike-off
|
|
|
12 Oct 2020
|
12 Oct 2020
Application to strike the company off the register
|
|
|
27 Feb 2020
|
27 Feb 2020
Confirmation statement made on 12 February 2020 with no updates
|
|
|
19 Nov 2019
|
19 Nov 2019
Previous accounting period extended from 28 February 2019 to 31 August 2019
|
|
|
21 Feb 2019
|
21 Feb 2019
Confirmation statement made on 12 February 2019 with no updates
|
|
|
16 Sep 2018
|
16 Sep 2018
Registered office address changed from Unit 68. 35 Corbridge Crescent London E2 9EZ United Kingdom to Unit 68, 38-40 the Oval London E2 9DT on 16 September 2018
|
|
|
22 Jul 2018
|
22 Jul 2018
Registered office address changed from G.04 Northside Studios Andrews Road London E8 4QF England to Unit 68. 35 Corbridge Crescent London E2 9EZ on 22 July 2018
|
|
|
14 Feb 2018
|
14 Feb 2018
Confirmation statement made on 12 February 2018 with no updates
|
|
|
27 Feb 2017
|
27 Feb 2017
Confirmation statement made on 12 February 2017 with updates
|
|
|
28 Dec 2016
|
28 Dec 2016
Registered office address changed from 21C Clerkenwell Road London EC1M 5rd to G.04 Northside Studios Andrews Road London E8 4QF on 28 December 2016
|
|
|
18 Feb 2016
|
18 Feb 2016
Annual return made up to 12 February 2016 with full list of shareholders
|
|
|
18 Feb 2015
|
18 Feb 2015
Annual return made up to 12 February 2015 with full list of shareholders
|
|
|
27 Feb 2014
|
27 Feb 2014
Annual return made up to 12 February 2014 with full list of shareholders
|
|
|
01 Mar 2013
|
01 Mar 2013
Annual return made up to 12 February 2013 with full list of shareholders
|
|
|
29 Feb 2012
|
29 Feb 2012
Annual return made up to 12 February 2012 with full list of shareholders
|
|
|
22 Feb 2011
|
22 Feb 2011
Annual return made up to 12 February 2011 with full list of shareholders
|