|
|
09 Nov 2021
|
09 Nov 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
24 Aug 2021
|
24 Aug 2021
First Gazette notice for voluntary strike-off
|
|
|
17 Aug 2021
|
17 Aug 2021
Application to strike the company off the register
|
|
|
29 Sep 2020
|
29 Sep 2020
Confirmation statement made on 29 September 2020 with no updates
|
|
|
17 Oct 2019
|
17 Oct 2019
Confirmation statement made on 29 September 2019 with no updates
|
|
|
15 Oct 2018
|
15 Oct 2018
Confirmation statement made on 29 September 2018 with no updates
|
|
|
06 Oct 2017
|
06 Oct 2017
Confirmation statement made on 29 September 2017 with updates
|
|
|
06 Oct 2017
|
06 Oct 2017
Change of details for Mr Jonathan Gallagher as a person with significant control on 1 October 2016
|
|
|
06 Oct 2017
|
06 Oct 2017
Cessation of John Scott Thirkettle as a person with significant control on 1 October 2016
|
|
|
01 Nov 2016
|
01 Nov 2016
Confirmation statement made on 29 September 2016 with updates
|
|
|
08 Oct 2015
|
08 Oct 2015
Annual return made up to 29 September 2015 with full list of shareholders
|
|
|
28 Nov 2014
|
28 Nov 2014
Registered office address changed from Westminister City Hall 64 Victoria Street London SW1E 6QP to 37 Felsham Road Putney London SW15 1AY on 28 November 2014
|
|
|
29 Sep 2014
|
29 Sep 2014
Annual return made up to 29 September 2014 with full list of shareholders
|
|
|
06 Feb 2014
|
06 Feb 2014
Termination of appointment of Spw Secretaries Limited as a secretary
|
|
|
06 Feb 2014
|
06 Feb 2014
Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF on 6 February 2014
|
|
|
07 Nov 2013
|
07 Nov 2013
Annual return made up to 29 September 2013 with full list of shareholders
|