|
|
12 Sep 2017
|
12 Sep 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
27 Jun 2017
|
27 Jun 2017
First Gazette notice for voluntary strike-off
|
|
|
16 Jun 2017
|
16 Jun 2017
Application to strike the company off the register
|
|
|
23 Apr 2016
|
23 Apr 2016
Annual return made up to 13 April 2016 with full list of shareholders
|
|
|
23 Apr 2016
|
23 Apr 2016
Registered office address changed from 5 Ferrymans Quay William Morris Way London SW6 2UT to 5 Cleveland Road London W4 5HP on 23 April 2016
|
|
|
20 Apr 2015
|
20 Apr 2015
Annual return made up to 13 April 2015 with full list of shareholders
|
|
|
20 Apr 2015
|
20 Apr 2015
Director's details changed for Mr Hannes Hoffmeister on 1 March 2015
|
|
|
26 Apr 2014
|
26 Apr 2014
Annual return made up to 13 April 2014 with full list of shareholders
|
|
|
20 May 2013
|
20 May 2013
Registered office address changed from 5 William Morris Way London SW6 2UT England on 20 May 2013
|
|
|
20 May 2013
|
20 May 2013
Annual return made up to 13 April 2013 with full list of shareholders
|
|
|
19 May 2013
|
19 May 2013
Registered office address changed from 36 Ferrymans Quay William Morris Way London SW6 2UT England on 19 May 2013
|
|
|
19 Jun 2012
|
19 Jun 2012
Annual return made up to 13 April 2012 with full list of shareholders
|
|
|
19 Jun 2012
|
19 Jun 2012
Director's details changed for Mr Hannes Hoffmeister on 1 November 2011
|
|
|
19 Jun 2012
|
19 Jun 2012
Registered office address changed from Arch 462 Kingsland Viaduct 83 Rivington Street London EC2A 3AY England on 19 June 2012
|
|
|
15 Oct 2011
|
15 Oct 2011
Compulsory strike-off action has been discontinued
|
|
|
13 Oct 2011
|
13 Oct 2011
Annual return made up to 13 April 2011 with full list of shareholders
|
|
|
27 Sep 2011
|
27 Sep 2011
Compulsory strike-off action has been suspended
|
|
|
09 Aug 2011
|
09 Aug 2011
First Gazette notice for compulsory strike-off
|