|
|
26 Nov 2019
|
26 Nov 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
10 Sep 2019
|
10 Sep 2019
First Gazette notice for compulsory strike-off
|
|
|
11 Mar 2019
|
11 Mar 2019
Termination of appointment of a director
|
|
|
11 Mar 2019
|
11 Mar 2019
Termination of appointment of Benji Kip Rogers as a director on 28 February 2018
|
|
|
22 Dec 2018
|
22 Dec 2018
Compulsory strike-off action has been discontinued
|
|
|
20 Dec 2018
|
20 Dec 2018
Confirmation statement made on 18 June 2018 with no updates
|
|
|
23 Oct 2018
|
23 Oct 2018
Appointment of Mr Malcolm Dunbar as a director on 15 October 2018
|
|
|
04 Sep 2018
|
04 Sep 2018
First Gazette notice for compulsory strike-off
|
|
|
15 Aug 2017
|
15 Aug 2017
Confirmation statement made on 18 June 2017 with no updates
|
|
|
15 Jul 2016
|
15 Jul 2016
Annual return made up to 18 June 2016 with full list of shareholders
|
|
|
15 Jul 2016
|
15 Jul 2016
Termination of appointment of Jonathan Adrian O'neill as a secretary on 23 October 2015
|
|
|
01 Jul 2015
|
01 Jul 2015
Annual return made up to 18 June 2015 with full list of shareholders
|
|
|
01 Jul 2015
|
01 Jul 2015
Termination of appointment of Rupert Spencer Selby as a secretary on 5 February 2015
|
|
|
01 Jul 2015
|
01 Jul 2015
Appointment of Mr Jonathan Adrian O'neill as a secretary on 5 February 2015
|
|
|
08 Jul 2014
|
08 Jul 2014
Annual return made up to 18 June 2014 with full list of shareholders
|
|
|
08 Jul 2014
|
08 Jul 2014
Registered office address changed from 22 Endell Street London WC2H 9AD England on 8 July 2014
|
|
|
08 Jul 2014
|
08 Jul 2014
Registered office address changed from 27-29 Cursitor Street London EC4A 1LT United Kingdom on 8 July 2014
|
|
|
04 Sep 2013
|
04 Sep 2013
Annual return made up to 18 June 2013 with full list of shareholders
|
|
|
21 Sep 2012
|
21 Sep 2012
Current accounting period extended from 31 October 2012 to 31 December 2012
|