|
|
26 Jan 2021
|
26 Jan 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
10 Nov 2020
|
10 Nov 2020
First Gazette notice for voluntary strike-off
|
|
|
02 Nov 2020
|
02 Nov 2020
Application to strike the company off the register
|
|
|
25 Feb 2020
|
25 Feb 2020
Confirmation statement made on 15 February 2020 with no updates
|
|
|
03 Jan 2020
|
03 Jan 2020
Director's details changed for Mr John Davis on 3 January 2020
|
|
|
03 Jan 2020
|
03 Jan 2020
Director's details changed for Mr Piers Chead on 3 January 2020
|
|
|
03 Jan 2020
|
03 Jan 2020
Registered office address changed from 130 Old Street London EC1V 9BD to 27 Birchington Road London N8 8HP on 3 January 2020
|
|
|
18 Feb 2019
|
18 Feb 2019
Confirmation statement made on 15 February 2019 with updates
|
|
|
01 Mar 2018
|
01 Mar 2018
Confirmation statement made on 15 February 2018 with updates
|
|
|
22 Feb 2017
|
22 Feb 2017
Confirmation statement made on 15 February 2017 with updates
|
|
|
16 Feb 2016
|
16 Feb 2016
Annual return made up to 15 February 2016 with full list of shareholders
|
|
|
08 Jan 2016
|
08 Jan 2016
Satisfaction of charge 1 in full
|
|
|
27 Mar 2015
|
27 Mar 2015
Annual return made up to 15 February 2015 with full list of shareholders
|
|
|
27 Mar 2015
|
27 Mar 2015
Director's details changed for Mr Piers Chead on 15 February 2015
|
|
|
12 Mar 2014
|
12 Mar 2014
Annual return made up to 15 February 2014 with full list of shareholders
|
|
|
04 Mar 2013
|
04 Mar 2013
Annual return made up to 15 February 2013 with full list of shareholders
|
|
|
22 Aug 2012
|
22 Aug 2012
Auditor's resignation
|