|
|
27 Dec 2022
|
27 Dec 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Sep 2022
|
13 Sep 2022
First Gazette notice for voluntary strike-off
|
|
|
05 Sep 2022
|
05 Sep 2022
Application to strike the company off the register
|
|
|
19 Nov 2021
|
19 Nov 2021
Confirmation statement made on 19 November 2021 with no updates
|
|
|
05 Feb 2021
|
05 Feb 2021
Confirmation statement made on 3 December 2020 with no updates
|
|
|
12 Oct 2020
|
12 Oct 2020
Appointment of Mr Peter Elston Germain as a secretary on 12 October 2020
|
|
|
12 Oct 2020
|
12 Oct 2020
Termination of appointment of Les Robinson as a secretary on 12 October 2020
|
|
|
23 Sep 2020
|
23 Sep 2020
Registered office address changed from C/O Capital Group 24 Southwark Street Hop Exchange London SE1 1TY to 53, Tanner Street, London, United Kingdom, Tanner Street London SE1 3PL on 23 September 2020
|
|
|
30 Jan 2020
|
30 Jan 2020
Confirmation statement made on 3 December 2019 with no updates
|
|
|
21 Dec 2018
|
21 Dec 2018
Termination of appointment of Leslie Keith Robinson as a director on 21 December 2018
|
|
|
21 Dec 2018
|
21 Dec 2018
Confirmation statement made on 3 December 2018 with no updates
|
|
|
10 Jan 2018
|
10 Jan 2018
Confirmation statement made on 3 December 2017 with no updates
|
|
|
01 Feb 2017
|
01 Feb 2017
Confirmation statement made on 3 December 2016 with updates
|
|
|
30 Dec 2015
|
30 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
|
|
|
05 Dec 2014
|
05 Dec 2014
Annual return made up to 3 December 2014 with full list of shareholders
|
|
|
05 Dec 2014
|
05 Dec 2014
Registered office address changed from C/O Les Robinson the Hop Exchange 24 Southwark Street London SE1 1TY to C/O Capital Group 24 Southwark Street Hop Exchange London SE1 1TY on 5 December 2014
|
|
|
20 Dec 2013
|
20 Dec 2013
Annual return made up to 3 December 2013 with full list of shareholders
|