|
|
08 Aug 2023
|
08 Aug 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
23 May 2023
|
23 May 2023
First Gazette notice for voluntary strike-off
|
|
|
10 May 2023
|
10 May 2023
Application to strike the company off the register
|
|
|
04 Apr 2022
|
04 Apr 2022
Confirmation statement made on 2 March 2022 with no updates
|
|
|
29 Mar 2021
|
29 Mar 2021
Confirmation statement made on 2 March 2021 with no updates
|
|
|
08 Jun 2020
|
08 Jun 2020
Confirmation statement made on 2 March 2020 with no updates
|
|
|
01 Jun 2020
|
01 Jun 2020
Change of details for Ms Mary Mathilda Beer as a person with significant control on 1 March 2020
|
|
|
27 May 2020
|
27 May 2020
Registered office address changed from Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BR England to C/O Hillier Hopkins Llp Ground Floor 45 Pall Mall London SW1Y 5JG on 27 May 2020
|
|
|
16 Mar 2019
|
16 Mar 2019
Confirmation statement made on 2 March 2019 with no updates
|
|
|
15 Mar 2018
|
15 Mar 2018
Confirmation statement made on 2 March 2018 with no updates
|
|
|
16 Mar 2017
|
16 Mar 2017
Confirmation statement made on 2 March 2017 with updates
|
|
|
15 Dec 2016
|
15 Dec 2016
Registered office address changed from Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BR England to Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BR on 15 December 2016
|
|
|
15 Dec 2016
|
15 Dec 2016
Registered office address changed from C/O Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BD to Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BR on 15 December 2016
|
|
|
02 Mar 2016
|
02 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
|
|
|
26 May 2015
|
26 May 2015
Annual return made up to 16 March 2015 with full list of shareholders
|
|
|
11 Feb 2015
|
11 Feb 2015
Termination of appointment of Amanda Gillis as a secretary on 1 January 2015
|