|
|
30 Apr 2019
|
30 Apr 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
12 Feb 2019
|
12 Feb 2019
First Gazette notice for compulsory strike-off
|
|
|
01 Dec 2017
|
01 Dec 2017
Confirmation statement made on 16 November 2017 with no updates
|
|
|
12 Jun 2017
|
12 Jun 2017
Registered office address changed from 152 Kemp House, City Road London EC1V 2NX England to Kemp House 152 City Road London EC1V 2NX on 12 June 2017
|
|
|
12 Jun 2017
|
12 Jun 2017
Registered office address changed from Kemp House 152 City Road London EC1V 2NX England to 152 Kemp House, City Road London EC1V 2NX on 12 June 2017
|
|
|
12 Jun 2017
|
12 Jun 2017
Registered office address changed from 235 Earls Court Road Unit 57 London SW5 9FE to 152 Kemp House, City Road London EC1V 2NX on 12 June 2017
|
|
|
05 Dec 2016
|
05 Dec 2016
Confirmation statement made on 16 November 2016 with updates
|
|
|
18 Dec 2015
|
18 Dec 2015
Annual return made up to 16 November 2015 with full list of shareholders
|
|
|
21 Dec 2014
|
21 Dec 2014
Annual return made up to 16 November 2014 with full list of shareholders
|
|
|
03 Dec 2013
|
03 Dec 2013
Annual return made up to 16 November 2013 with full list of shareholders
|
|
|
03 Dec 2013
|
03 Dec 2013
Secretary's details changed for Startup Ventures Limited on 1 July 2013
|
|
|
29 Sep 2013
|
29 Sep 2013
Registered office address changed from Unit 21 Capital East 21 Western Gateway London E16 1AS on 29 September 2013
|
|
|
29 Jan 2013
|
29 Jan 2013
Annual return made up to 16 November 2012 with full list of shareholders
|
|
|
29 Dec 2011
|
29 Dec 2011
Annual return made up to 16 November 2011 with full list of shareholders
|
|
|
23 Dec 2010
|
23 Dec 2010
Annual return made up to 16 November 2010 with full list of shareholders
|
|
|
31 Jan 2010
|
31 Jan 2010
Annual return made up to 16 November 2009 with full list of shareholders
|