|
|
22 Sep 2020
|
22 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
28 Jan 2020
|
28 Jan 2020
First Gazette notice for voluntary strike-off
|
|
|
15 Jan 2020
|
15 Jan 2020
Application to strike the company off the register
|
|
|
10 Jan 2020
|
10 Jan 2020
Previous accounting period shortened from 30 June 2020 to 10 January 2020
|
|
|
02 Jan 2020
|
02 Jan 2020
Satisfaction of charge 1 in full
|
|
|
04 Nov 2019
|
04 Nov 2019
Amended micro company accounts made up to 30 June 2019
|
|
|
04 Sep 2019
|
04 Sep 2019
Confirmation statement made on 4 September 2019 with no updates
|
|
|
16 Aug 2019
|
16 Aug 2019
Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to 11 Portland Mews London W1F 8JL on 16 August 2019
|
|
|
15 Jul 2019
|
15 Jul 2019
Amended micro company accounts made up to 30 June 2018
|
|
|
04 Sep 2018
|
04 Sep 2018
Confirmation statement made on 4 September 2018 with no updates
|
|
|
20 Aug 2018
|
20 Aug 2018
Satisfaction of charge 2 in full
|
|
|
03 Jul 2018
|
03 Jul 2018
Previous accounting period shortened from 30 September 2018 to 30 June 2018
|
|
|
25 Apr 2018
|
25 Apr 2018
Appointment of Mrs Claudia Maria De Vere Drummond as a director on 25 April 2018
|
|
|
04 Sep 2017
|
04 Sep 2017
Confirmation statement made on 4 September 2017 with no updates
|
|
|
17 Sep 2016
|
17 Sep 2016
Compulsory strike-off action has been discontinued
|
|
|
15 Sep 2016
|
15 Sep 2016
Confirmation statement made on 4 September 2016 with updates
|
|
|
30 Aug 2016
|
30 Aug 2016
First Gazette notice for compulsory strike-off
|
|
|
01 Mar 2016
|
01 Mar 2016
Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016
|
|
|
04 Sep 2015
|
04 Sep 2015
Annual return made up to 4 September 2015 with full list of shareholders
|