|
|
06 Oct 2020
|
06 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
28 Apr 2020
|
28 Apr 2020
First Gazette notice for voluntary strike-off
|
|
|
16 Apr 2020
|
16 Apr 2020
Application to strike the company off the register
|
|
|
22 Jan 2020
|
22 Jan 2020
Confirmation statement made on 15 December 2019 with no updates
|
|
|
01 May 2019
|
01 May 2019
Director's details changed for Mr Kevin David Mccaldin on 1 May 2019
|
|
|
01 May 2019
|
01 May 2019
Registered office address changed from Studio 1 Cole Street Studios 6-8 Cole Street London SE1 4YH to Cole Street Studios 6-8 Cole Street London SE1 4YH on 1 May 2019
|
|
|
12 Feb 2019
|
12 Feb 2019
Confirmation statement made on 15 December 2018 with no updates
|
|
|
15 Dec 2017
|
15 Dec 2017
Confirmation statement made on 15 December 2017 with no updates
|
|
|
30 Dec 2016
|
30 Dec 2016
Confirmation statement made on 18 December 2016 with updates
|
|
|
14 Jan 2016
|
14 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
|
|
|
14 Jan 2016
|
14 Jan 2016
Registered office address changed from 11 the Avenue Potters Bar EN6 1EG to Studio 1 Cole Street Studios 6-8 Cole Street London SE1 4YH on 14 January 2016
|
|
|
19 Dec 2015
|
19 Dec 2015
Change of share class name or designation
|
|
|
19 Dec 2015
|
19 Dec 2015
Particulars of variation of rights attached to shares
|
|
|
19 Dec 2015
|
19 Dec 2015
Particulars of variation of rights attached to shares
|
|
|
18 Dec 2015
|
18 Dec 2015
Statement of capital following an allotment of shares on 10 May 2015
|
|
|
18 Nov 2015
|
18 Nov 2015
Resolutions
|
|
|
18 Nov 2015
|
18 Nov 2015
Resolutions
|
|
|
06 Mar 2015
|
06 Mar 2015
Appointment of Mr Kieran David Mccaldin as a director on 6 March 2015
|
|
|
06 Mar 2015
|
06 Mar 2015
Termination of appointment of Kieran David Mccaldin as a director on 6 March 2015
|
|
|
18 Dec 2014
|
18 Dec 2014
Annual return made up to 18 December 2014 with full list of shareholders
|