|
|
27 Dec 2022
|
27 Dec 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Sep 2022
|
13 Sep 2022
First Gazette notice for voluntary strike-off
|
|
|
31 Aug 2022
|
31 Aug 2022
Application to strike the company off the register
|
|
|
20 Aug 2021
|
20 Aug 2021
Confirmation statement made on 20 August 2021 with no updates
|
|
|
20 Aug 2020
|
20 Aug 2020
Confirmation statement made on 20 August 2020 with no updates
|
|
|
20 Aug 2019
|
20 Aug 2019
Confirmation statement made on 20 August 2019 with no updates
|
|
|
23 Jan 2019
|
23 Jan 2019
Registered office address changed from 25 Shaftesbury Avenue 3rd Floor London London W1D 7EG to 38 Cheriton Road Winchester SO22 5AY on 23 January 2019
|
|
|
14 Aug 2018
|
14 Aug 2018
Confirmation statement made on 13 August 2018 with no updates
|
|
|
20 Oct 2017
|
20 Oct 2017
Termination of appointment of Grace Elizabeth Higginson as a director on 19 October 2017
|
|
|
16 Aug 2017
|
16 Aug 2017
Confirmation statement made on 13 August 2017 with no updates
|
|
|
10 May 2017
|
10 May 2017
Appointment of Miss Grace Elizabeth Higginson as a director on 9 May 2017
|
|
|
10 May 2017
|
10 May 2017
Termination of appointment of Martin Charles Musgrave Bashall as a director on 9 May 2017
|
|
|
10 May 2017
|
10 May 2017
Termination of appointment of Martin Charles Musgrave Bashall as a secretary on 9 May 2017
|
|
|
08 Apr 2017
|
08 Apr 2017
Satisfaction of charge 4 in full
|
|
|
16 Aug 2016
|
16 Aug 2016
Confirmation statement made on 13 August 2016 with updates
|
|
|
27 Jul 2016
|
27 Jul 2016
Director's details changed for Mr Martin Charles Musgrave Bashall on 29 March 2016
|
|
|
26 Jul 2016
|
26 Jul 2016
Secretary's details changed for Mr Martin Charles Musgrave Bashall on 26 July 2016
|
|
|
20 Aug 2015
|
20 Aug 2015
Annual return made up to 13 August 2015 with full list of shareholders
|