|
|
20 Aug 2019
|
20 Aug 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
04 Jun 2019
|
04 Jun 2019
First Gazette notice for compulsory strike-off
|
|
|
25 Jun 2018
|
25 Jun 2018
Confirmation statement made on 25 June 2018 with updates
|
|
|
25 May 2018
|
25 May 2018
Change of details for Mr Jamie Grainger-Smith as a person with significant control on 25 May 2018
|
|
|
12 Apr 2018
|
12 Apr 2018
Director's details changed for James Liam Grainger-Smith on 12 April 2018
|
|
|
14 Jul 2017
|
14 Jul 2017
Confirmation statement made on 25 June 2017 with no updates
|
|
|
13 Jul 2017
|
13 Jul 2017
Notification of Jamie Grainger-Smith as a person with significant control on 6 April 2016
|
|
|
01 Jul 2016
|
01 Jul 2016
Annual return made up to 25 June 2016 with full list of shareholders
|
|
|
29 Jan 2016
|
29 Jan 2016
Director's details changed for James Liam Grainger-Smith on 29 January 2016
|
|
|
29 Jan 2016
|
29 Jan 2016
Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB to The Impact Hub 34B York Way London N1 9AB on 29 January 2016
|
|
|
02 Sep 2015
|
02 Sep 2015
Termination of appointment of John Mark Harold Todd as a director on 24 July 2015
|
|
|
22 Jul 2015
|
22 Jul 2015
Annual return made up to 25 June 2015 with full list of shareholders
|
|
|
24 Jul 2014
|
24 Jul 2014
Annual return made up to 25 June 2014 with full list of shareholders
|
|
|
24 Jul 2014
|
24 Jul 2014
Director's details changed for James Liam Grainger-Smith on 25 June 2014
|
|
|
16 Sep 2013
|
16 Sep 2013
Appointment of Mr John Mark Harold Todd as a director
|
|
|
16 Sep 2013
|
16 Sep 2013
Registered office address changed from 6Th Floor Remo House 310-312 Regent Street London W1B 3BS on 16 September 2013
|
|
|
07 Aug 2013
|
07 Aug 2013
Annual return made up to 25 June 2013 with full list of shareholders
|
|
|
20 Jul 2012
|
20 Jul 2012
Annual return made up to 25 June 2012 with full list of shareholders
|