|
|
07 Sep 2021
|
07 Sep 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
22 Jun 2021
|
22 Jun 2021
First Gazette notice for voluntary strike-off
|
|
|
10 Jun 2021
|
10 Jun 2021
Application to strike the company off the register
|
|
|
29 Sep 2020
|
29 Sep 2020
Confirmation statement made on 10 July 2020 with no updates
|
|
|
05 Oct 2019
|
05 Oct 2019
Compulsory strike-off action has been discontinued
|
|
|
04 Oct 2019
|
04 Oct 2019
Confirmation statement made on 10 July 2019 with updates
|
|
|
04 Oct 2019
|
04 Oct 2019
Registered office address changed from Floor 4 197 City Road London EC1V 1JN England to Low Tide House 75D Southgate Road London N1 3JS on 4 October 2019
|
|
|
01 Oct 2019
|
01 Oct 2019
First Gazette notice for compulsory strike-off
|
|
|
13 Aug 2018
|
13 Aug 2018
Confirmation statement made on 10 July 2018 with updates
|
|
|
13 Aug 2018
|
13 Aug 2018
Director's details changed for Mr Carl Stephen Burgess on 13 August 2018
|
|
|
13 Aug 2018
|
13 Aug 2018
Change of details for Mr Carl Stephen Burgess as a person with significant control on 13 August 2018
|
|
|
10 Jul 2017
|
10 Jul 2017
Confirmation statement made on 10 July 2017 with no updates
|
|
|
05 Aug 2016
|
05 Aug 2016
Registered office address changed from C/O Carl Burgess Floor 4 197 City Road London EC1V 1JN to Floor 4 197 City Road London EC1V 1JN on 5 August 2016
|
|
|
21 Jul 2016
|
21 Jul 2016
Confirmation statement made on 10 July 2016 with updates
|
|
|
10 Jul 2015
|
10 Jul 2015
Annual return made up to 10 July 2015 with full list of shareholders
|
|
|
10 Jul 2015
|
10 Jul 2015
Registered office address changed from The Print House 18 Ashwin Street London E8 3DL to C/O Carl Burgess Floor 4 197 City Road London EC1V 1JN on 10 July 2015
|
|
|
23 Dec 2014
|
23 Dec 2014
Termination of appointment of Adel Elizabeth Buckingham as a secretary on 1 May 2014
|
|
|
07 Aug 2014
|
07 Aug 2014
Annual return made up to 10 July 2014 with full list of shareholders
|