|
|
05 Sep 2017
|
05 Sep 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Jun 2017
|
20 Jun 2017
First Gazette notice for voluntary strike-off
|
|
|
08 Jun 2017
|
08 Jun 2017
Application to strike the company off the register
|
|
|
07 Jun 2017
|
07 Jun 2017
Termination of appointment of Ralph Richard Riccobono as a director on 1 June 2017
|
|
|
09 May 2017
|
09 May 2017
Confirmation statement made on 8 April 2017 with updates
|
|
|
14 Apr 2016
|
14 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
|
|
|
14 Apr 2016
|
14 Apr 2016
Registered office address changed from C/O New Media Law Llp 3-4a Little Portland Street London W1W 7JB to 24 Hanover Square London W1S 1JD on 14 April 2016
|
|
|
20 Apr 2015
|
20 Apr 2015
Annual return made up to 8 April 2015 with full list of shareholders
|
|
|
01 Oct 2014
|
01 Oct 2014
Director's details changed for Mr Ian Robert Penman on 26 September 2014
|
|
|
01 Oct 2014
|
01 Oct 2014
Termination of appointment of Ian Robert Penman as a secretary on 26 September 2014
|
|
|
26 Apr 2014
|
26 Apr 2014
Annual return made up to 8 April 2014 with full list of shareholders
|
|
|
20 May 2013
|
20 May 2013
Annual return made up to 8 April 2013 with full list of shareholders
|
|
|
19 Apr 2012
|
19 Apr 2012
Annual return made up to 8 April 2012 with full list of shareholders
|
|
|
11 Apr 2011
|
11 Apr 2011
Annual return made up to 8 April 2011 with full list of shareholders
|
|
|
23 Sep 2010
|
23 Sep 2010
Termination of appointment of Gregory Rogers as a director
|
|
|
27 May 2010
|
27 May 2010
Annual return made up to 8 April 2010 with full list of shareholders
|
|
|
27 May 2010
|
27 May 2010
Director's details changed for Mr Ralph Richard Riccobono on 1 November 2009
|
|
|
27 May 2010
|
27 May 2010
Director's details changed for Mr Gregory Saxton Rogers on 1 November 2009
|