|
|
21 Aug 2018
|
21 Aug 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
05 Jun 2018
|
05 Jun 2018
First Gazette notice for voluntary strike-off
|
|
|
29 May 2018
|
29 May 2018
Application to strike the company off the register
|
|
|
11 Apr 2018
|
11 Apr 2018
Registered office address changed from 49-51 Cheval Place Knightsbridge London SW7 1EW to Bridgeway House Bridgeway Stratford upon Avon Warwickshire CV37 6YX on 11 April 2018
|
|
|
10 Apr 2018
|
10 Apr 2018
Termination of appointment of Jane Louise Landino as a director on 19 March 2018
|
|
|
10 Apr 2018
|
10 Apr 2018
Termination of appointment of Karen Joan Howes as a director on 19 March 2018
|
|
|
25 Sep 2017
|
25 Sep 2017
Notification of Rigby & Rigby Limited as a person with significant control on 6 April 2016
|
|
|
25 Sep 2017
|
25 Sep 2017
Notification of Karen Joan Howes as a person with significant control on 6 April 2016
|
|
|
25 Sep 2017
|
25 Sep 2017
Confirmation statement made on 25 September 2017 with updates
|
|
|
05 Oct 2016
|
05 Oct 2016
Confirmation statement made on 30 September 2016 with updates
|
|
|
13 Jul 2016
|
13 Jul 2016
Previous accounting period extended from 30 November 2015 to 31 March 2016
|
|
|
03 Mar 2016
|
03 Mar 2016
Appointment of Mrs Jane Louise Landino as a director on 1 March 2016
|
|
|
24 Nov 2015
|
24 Nov 2015
Annual return made up to 5 November 2015 with full list of shareholders
|
|
|
25 Sep 2015
|
25 Sep 2015
Appointment of Mr Iain David Johnson as a director on 25 September 2015
|
|
|
25 Sep 2015
|
25 Sep 2015
Registered office address changed from Bridgeway House Bridgeway Stratford upon Avon Warwickshire CV37 6YX to 49-51 Cheval Place Knightsbridge London SW7 1EW on 25 September 2015
|
|
|
07 Nov 2014
|
07 Nov 2014
Annual return made up to 5 November 2014 with full list of shareholders
|
|
|
15 Jan 2014
|
15 Jan 2014
Annual return made up to 5 November 2013 with full list of shareholders
|
|
|
07 Jan 2014
|
07 Jan 2014
Registered office address changed from Unit 1, Birchy Cross Business Centre Broad Lane Tanworth in Arden Solihull West Midlands B94 5DN England on 7 January 2014
|
|
|
14 Nov 2012
|
14 Nov 2012
Annual return made up to 5 November 2012 with full list of shareholders
|