|
|
21 May 2017
|
21 May 2017
Final Gazette dissolved following liquidation
|
|
|
22 Mar 2017
|
22 Mar 2017
Director's details changed for Mr Nicholas Atkins on 9 March 2017
|
|
|
22 Mar 2017
|
22 Mar 2017
Director's details changed for Mr Nicholas Atkins on 9 March 2017
|
|
|
21 Feb 2017
|
21 Feb 2017
Return of final meeting in a Members' voluntary winding up
|
|
|
11 Aug 2016
|
11 Aug 2016
Registered office address changed from 73 Cornhill London EC3V 3QQ to Selwyn House Tattlepot Road Pulham Market Norfolk IP21 4th on 11 August 2016
|
|
|
27 Apr 2016
|
27 Apr 2016
Declaration of solvency
|
|
|
19 Apr 2016
|
19 Apr 2016
First Gazette notice for voluntary strike-off
|
|
|
18 Apr 2016
|
18 Apr 2016
Withdraw the company strike off application
|
|
|
14 Apr 2016
|
14 Apr 2016
Appointment of a voluntary liquidator
|
|
|
14 Apr 2016
|
14 Apr 2016
Resolutions
|
|
|
09 Apr 2016
|
09 Apr 2016
Application to strike the company off the register
|
|
|
28 Jan 2016
|
28 Jan 2016
Director's details changed for Mr Nicholas Atkins on 1 January 2016
|
|
|
26 Jan 2016
|
26 Jan 2016
Termination of appointment of Virginia Anne Bryant Atkins as a director on 2 July 2014
|
|
|
27 Mar 2015
|
27 Mar 2015
Annual return made up to 18 March 2015 with full list of shareholders
|
|
|
11 Feb 2015
|
11 Feb 2015
Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015
|
|
|
02 Feb 2015
|
02 Feb 2015
Director's details changed for Mr Nicholas Atkins on 2 February 2015
|
|
|
25 Mar 2014
|
25 Mar 2014
Annual return made up to 18 March 2014 with full list of shareholders
|
|
|
03 Jun 2013
|
03 Jun 2013
Director's details changed for Virginia Anne Bryant Atkins on 28 April 2013
|
|
|
18 Apr 2013
|
18 Apr 2013
Annual return made up to 18 March 2013 with full list of shareholders
|
|
|
26 Mar 2013
|
26 Mar 2013
Appointment of Mr Nicholas Atkins as a director
|
|
|
26 Mar 2013
|
26 Mar 2013
Director's details changed for Virginia Anne Bryant Atkins on 18 February 2013
|