|
|
15 Aug 2023
|
15 Aug 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
30 May 2023
|
30 May 2023
First Gazette notice for voluntary strike-off
|
|
|
23 May 2023
|
23 May 2023
Application to strike the company off the register
|
|
|
01 Aug 2022
|
01 Aug 2022
Confirmation statement made on 29 July 2022 with no updates
|
|
|
01 Aug 2022
|
01 Aug 2022
Registered office address changed from Nuffield House 3rd Floor 41-46 Piccadilly London W1J 0DS England to 24 Bruton Place London W1J 6NE on 1 August 2022
|
|
|
30 Jul 2021
|
30 Jul 2021
Confirmation statement made on 29 July 2021 with no updates
|
|
|
06 Aug 2020
|
06 Aug 2020
Confirmation statement made on 29 July 2020 with no updates
|
|
|
30 Jul 2020
|
30 Jul 2020
Director's details changed for Mr Paul John Timmins on 29 July 2020
|
|
|
30 Jul 2020
|
30 Jul 2020
Director's details changed for Mr Stephen Jeffrey Remo on 29 July 2020
|
|
|
30 Jul 2020
|
30 Jul 2020
Notification of Paul John Timmins as a person with significant control on 29 July 2020
|
|
|
30 Jul 2020
|
30 Jul 2020
Change of details for Mr Stephen Jeffrey Remo as a person with significant control on 29 July 2020
|
|
|
02 Dec 2019
|
02 Dec 2019
Registered office address changed from 14 Berkeley Street London W1J 8DX to Nuffield House 3rd Floor 41-46 Piccadilly London W1J 0DS on 2 December 2019
|
|
|
01 Aug 2019
|
01 Aug 2019
Confirmation statement made on 29 July 2019 with no updates
|
|
|
01 Aug 2018
|
01 Aug 2018
Confirmation statement made on 29 July 2018 with no updates
|
|
|
01 Aug 2017
|
01 Aug 2017
Confirmation statement made on 29 July 2017 with no updates
|
|
|
03 Aug 2016
|
03 Aug 2016
Confirmation statement made on 29 July 2016 with updates
|
|
|
17 Aug 2015
|
17 Aug 2015
Annual return made up to 29 July 2015 with full list of shareholders
|