|
|
06 Oct 2020
|
06 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
12 May 2020
|
12 May 2020
First Gazette notice for voluntary strike-off
|
|
|
04 May 2020
|
04 May 2020
Application to strike the company off the register
|
|
|
20 Jan 2020
|
20 Jan 2020
Resolutions
|
|
|
18 Mar 2019
|
18 Mar 2019
Confirmation statement made on 18 March 2019 with updates
|
|
|
04 Feb 2019
|
04 Feb 2019
Termination of appointment of David Forbes Witherby as a director on 25 April 2018
|
|
|
04 Feb 2019
|
04 Feb 2019
Termination of appointment of Thomas Alan Forbes Witherby as a director on 25 April 2018
|
|
|
04 Feb 2019
|
04 Feb 2019
Notification of William Leslie Kelly as a person with significant control on 25 April 2018
|
|
|
04 Feb 2019
|
04 Feb 2019
Cessation of David Forbes Witherby as a person with significant control on 25 April 2018
|
|
|
04 Feb 2019
|
04 Feb 2019
Notification of James Greene as a person with significant control on 25 April 2018
|
|
|
03 May 2018
|
03 May 2018
Confirmation statement made on 18 March 2018 with updates
|
|
|
07 Sep 2017
|
07 Sep 2017
Director's details changed for Mr William Leslie Kelly on 2 July 2017
|
|
|
07 Sep 2017
|
07 Sep 2017
Secretary's details changed for Mr William Leslie Kelly on 2 July 2017
|
|
|
09 May 2017
|
09 May 2017
Confirmation statement made on 18 March 2017 with updates
|
|
|
12 Apr 2016
|
12 Apr 2016
Annual return made up to 18 March 2016 with full list of shareholders
|
|
|
15 Apr 2015
|
15 Apr 2015
Annual return made up to 18 March 2015 with full list of shareholders
|
|
|
08 Sep 2014
|
08 Sep 2014
Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014
|
|
|
21 May 2014
|
21 May 2014
Annual return made up to 18 March 2014 with full list of shareholders
|