|
|
26 Oct 2021
|
26 Oct 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
10 Aug 2021
|
10 Aug 2021
First Gazette notice for voluntary strike-off
|
|
|
28 Jul 2021
|
28 Jul 2021
Application to strike the company off the register
|
|
|
01 Jul 2020
|
01 Jul 2020
Confirmation statement made on 21 June 2020 with no updates
|
|
|
27 Aug 2019
|
27 Aug 2019
Confirmation statement made on 21 June 2019 with updates
|
|
|
29 Jun 2018
|
29 Jun 2018
Confirmation statement made on 21 June 2018 with no updates
|
|
|
29 Jun 2018
|
29 Jun 2018
Notification of Priscilla Mary Brigg as a person with significant control on 6 April 2016
|
|
|
29 Jun 2018
|
29 Jun 2018
Notification of Marilyn Hazel Nichol as a person with significant control on 6 April 2016
|
|
|
05 Jul 2017
|
05 Jul 2017
Confirmation statement made on 21 June 2017 with no updates
|
|
|
05 Jul 2017
|
05 Jul 2017
Register inspection address has been changed from C/O Munslows Llp 2nd Floor New Penderel House 283 -288 High Holborn London WC1V 7HP England to C/O Munslows Llp 22 Silverston Way Stanmore HA7 4HR
|
|
|
01 Jun 2017
|
01 Jun 2017
Registered office address changed from C/O Munslows Llp New Penderel House 2nd Floor 283 288 High Holborn London WC1V 7HP to 2nd Floor 101 Wardour Street London W1F 0UG on 1 June 2017
|
|
|
22 Jul 2016
|
22 Jul 2016
Annual return made up to 21 June 2016 with full list of shareholders
|
|
|
30 Oct 2015
|
30 Oct 2015
Previous accounting period shortened from 31 January 2015 to 30 January 2015
|
|
|
01 Jul 2015
|
01 Jul 2015
Annual return made up to 21 June 2015 with full list of shareholders
|
|
|
01 Jul 2014
|
01 Jul 2014
Annual return made up to 21 June 2014 with full list of shareholders
|
|
|
02 Aug 2013
|
02 Aug 2013
Registered office address changed from 25 Newman Street London W1T 1PN United Kingdom on 2 August 2013
|
|
|
10 Jul 2013
|
10 Jul 2013
Annual return made up to 21 June 2013 with full list of shareholders
|