|
|
15 Nov 2016
|
15 Nov 2016
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Oct 2016
|
13 Oct 2016
Registered office address changed from C/O Cristina Felipez Alhambra House 8th Floor 27-31 Charing Cross Rd London WC2H 0AU to New Zealand House 15th Floor 80 Haymarket London SW1Y 4TE on 13 October 2016
|
|
|
22 Apr 2016
|
22 Apr 2016
Voluntary strike-off action has been suspended
|
|
|
08 Mar 2016
|
08 Mar 2016
First Gazette notice for voluntary strike-off
|
|
|
29 Feb 2016
|
29 Feb 2016
Application to strike the company off the register
|
|
|
08 May 2015
|
08 May 2015
Annual return made up to 3 May 2015 with full list of shareholders
|
|
|
21 May 2014
|
21 May 2014
Annual return made up to 3 May 2014 with full list of shareholders
|
|
|
08 May 2013
|
08 May 2013
Annual return made up to 3 May 2013 with full list of shareholders
|
|
|
08 May 2013
|
08 May 2013
Director's details changed for Mr David Hugh Sheridan Toplas on 1 May 2013
|
|
|
16 May 2012
|
16 May 2012
Annual return made up to 3 May 2012 with full list of shareholders
|
|
|
14 Feb 2012
|
14 Feb 2012
Registered office address changed from 39 Craven Street London WC2N 5NG United Kingdom on 14 February 2012
|
|
|
02 Nov 2011
|
02 Nov 2011
Termination of appointment of Michael Saunders as a secretary
|
|
|
13 Jul 2011
|
13 Jul 2011
Certificate of change of name
|
|
|
03 May 2011
|
03 May 2011
Annual return made up to 3 May 2011 with full list of shareholders
|
|
|
12 Nov 2010
|
12 Nov 2010
Director's details changed for David Hugh Sheridan Toplas on 12 November 2010
|
|
|
10 Nov 2010
|
10 Nov 2010
Director's details changed for David Hugh Sheridan Toplas on 10 November 2010
|
|
|
10 Nov 2010
|
10 Nov 2010
Secretary's details changed for Michael Saunders on 10 November 2010
|
|
|
07 May 2010
|
07 May 2010
Registered office address changed from First Floor 2-3 Woodstock Street London W1C 2AB on 7 May 2010
|
|
|
05 May 2010
|
05 May 2010
Annual return made up to 3 May 2010 with full list of shareholders
|