|
|
07 Jan 2020
|
07 Jan 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
22 Oct 2019
|
22 Oct 2019
First Gazette notice for voluntary strike-off
|
|
|
15 Oct 2019
|
15 Oct 2019
Application to strike the company off the register
|
|
|
04 Sep 2018
|
04 Sep 2018
Confirmation statement made on 30 August 2018 with updates
|
|
|
13 Nov 2017
|
13 Nov 2017
Director's details changed for Mr Langdon Byrd Greenhalgh on 13 November 2016
|
|
|
13 Nov 2017
|
13 Nov 2017
Confirmation statement made on 30 August 2017 with updates
|
|
|
22 Sep 2016
|
22 Sep 2016
Confirmation statement made on 30 August 2016 with updates
|
|
|
20 Oct 2015
|
20 Oct 2015
Annual return made up to 30 August 2015 with full list of shareholders
|
|
|
19 Oct 2015
|
19 Oct 2015
Registered office address changed from C/O International Registrars Limited Finsgate 5-7 Cranwood Street London EC1V 9EE England to Finstate 5-7 Cranwood Street London EC1V 9EE on 19 October 2015
|
|
|
04 May 2015
|
04 May 2015
Registered office address changed from 20 Broadwick Street Soho London W1F 8HT to C/O International Registrars Limited Finsgate 5-7 Cranwood Street London EC1V 9EE on 4 May 2015
|
|
|
10 Feb 2015
|
10 Feb 2015
Termination of appointment of Keith Graham Harrington as a director on 1 September 2014
|
|
|
29 Nov 2014
|
29 Nov 2014
Annual return made up to 30 August 2014 with full list of shareholders
|
|
|
12 Nov 2013
|
12 Nov 2013
Compulsory strike-off action has been discontinued
|
|
|
09 Nov 2013
|
09 Nov 2013
Annual return made up to 30 August 2013 with full list of shareholders
|
|
|
27 Aug 2013
|
27 Aug 2013
First Gazette notice for compulsory strike-off
|
|
|
12 Nov 2012
|
12 Nov 2012
Annual return made up to 30 August 2012 with full list of shareholders
|
|
|
28 Apr 2012
|
28 Apr 2012
Registered office address changed from Medius House 2 Sheraton Street London W1F 8BH on 28 April 2012
|