|
|
04 Mar 2025
|
04 Mar 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
17 Dec 2024
|
17 Dec 2024
First Gazette notice for voluntary strike-off
|
|
|
09 Dec 2024
|
09 Dec 2024
Application to strike the company off the register
|
|
|
22 Feb 2024
|
22 Feb 2024
Confirmation statement made on 22 February 2024 with no updates
|
|
|
24 Feb 2023
|
24 Feb 2023
Confirmation statement made on 22 February 2023 with no updates
|
|
|
22 Apr 2022
|
22 Apr 2022
Confirmation statement made on 22 February 2022 with updates
|
|
|
23 Jun 2021
|
23 Jun 2021
Director's details changed for Ms Alexandra Ariel Maye Bruce on 21 June 2021
|
|
|
23 Jun 2021
|
23 Jun 2021
Termination of appointment of Ariel Maria Bruce as a secretary on 21 June 2021
|
|
|
22 Jun 2021
|
22 Jun 2021
Termination of appointment of Stephen Charles Wood as a director on 22 June 2021
|
|
|
22 Jun 2021
|
22 Jun 2021
Termination of appointment of Ariel Maria Bruce as a director on 22 June 2021
|
|
|
15 Jun 2021
|
15 Jun 2021
Registered office address changed from Flat 4 No 6 Regent Square London WC1H 8HZ to 11 Cambridge Gardens Folkestone CT20 1DB on 15 June 2021
|
|
|
10 Mar 2021
|
10 Mar 2021
Confirmation statement made on 22 February 2021 with no updates
|
|
|
28 Apr 2020
|
28 Apr 2020
Confirmation statement made on 22 February 2020 with no updates
|
|
|
26 Mar 2019
|
26 Mar 2019
Confirmation statement made on 22 February 2019 with no updates
|
|
|
07 Mar 2018
|
07 Mar 2018
Confirmation statement made on 22 February 2018 with no updates
|
|
|
01 Mar 2017
|
01 Mar 2017
Confirmation statement made on 22 February 2017 with updates
|
|
|
29 Feb 2016
|
29 Feb 2016
Annual return made up to 22 February 2016 with full list of shareholders
|