|
|
22 Jun 2021
|
22 Jun 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
06 Apr 2021
|
06 Apr 2021
First Gazette notice for compulsory strike-off
|
|
|
26 Dec 2019
|
26 Dec 2019
Confirmation statement made on 13 December 2019 with no updates
|
|
|
15 Oct 2019
|
15 Oct 2019
Termination of appointment of Colum Lowe as a director on 25 August 2019
|
|
|
15 Oct 2019
|
15 Oct 2019
Termination of appointment of Colum Lowe as a secretary on 25 August 2019
|
|
|
15 Oct 2019
|
15 Oct 2019
Cessation of Colum Lowe as a person with significant control on 25 August 2019
|
|
|
29 Jul 2019
|
29 Jul 2019
Previous accounting period extended from 31 March 2019 to 30 June 2019
|
|
|
13 Dec 2018
|
13 Dec 2018
Confirmation statement made on 13 December 2018 with no updates
|
|
|
11 Aug 2018
|
11 Aug 2018
Confirmation statement made on 30 July 2018 with no updates
|
|
|
16 Jul 2018
|
16 Jul 2018
Registered office address changed from C/O Thompson & Hunter 43-45 High Street Sevenoaks Kent TN13 1JF to 156 Venner Road Venner Road London SE26 5JQ on 16 July 2018
|
|
|
31 Jul 2017
|
31 Jul 2017
Confirmation statement made on 30 July 2017 with no updates
|
|
|
01 Aug 2016
|
01 Aug 2016
Confirmation statement made on 30 July 2016 with updates
|
|
|
03 Aug 2015
|
03 Aug 2015
Annual return made up to 30 July 2015 with full list of shareholders
|
|
|
04 Aug 2014
|
04 Aug 2014
Annual return made up to 30 July 2014 with full list of shareholders
|
|
|
01 Aug 2013
|
01 Aug 2013
Annual return made up to 30 July 2013 with full list of shareholders
|
|
|
08 Aug 2012
|
08 Aug 2012
Annual return made up to 30 July 2012 with full list of shareholders
|
|
|
04 Aug 2011
|
04 Aug 2011
Annual return made up to 30 July 2011 with full list of shareholders
|