|
|
18 May 2021
|
18 May 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
02 Mar 2021
|
02 Mar 2021
First Gazette notice for voluntary strike-off
|
|
|
19 Feb 2021
|
19 Feb 2021
Application to strike the company off the register
|
|
|
13 Oct 2020
|
13 Oct 2020
Confirmation statement made on 4 October 2020 with no updates
|
|
|
06 Oct 2019
|
06 Oct 2019
Confirmation statement made on 4 October 2019 with no updates
|
|
|
07 Oct 2018
|
07 Oct 2018
Confirmation statement made on 4 October 2018 with updates
|
|
|
24 Oct 2017
|
24 Oct 2017
Confirmation statement made on 4 October 2017 with no updates
|
|
|
24 Oct 2017
|
24 Oct 2017
Registered office address changed from Flat 4 3 Hilly Fields Crescent London SE4 1QA to 15B Grayham Road New Malden KT3 5HR on 24 October 2017
|
|
|
24 Oct 2017
|
24 Oct 2017
Termination of appointment of Thomas Alexander George Stuart as a director on 24 October 2017
|
|
|
24 Oct 2017
|
24 Oct 2017
Termination of appointment of Thomas Stuart as a secretary on 24 October 2017
|
|
|
24 Oct 2017
|
24 Oct 2017
Notification of Alex Barrett as a person with significant control on 24 October 2017
|
|
|
24 Oct 2017
|
24 Oct 2017
Cessation of Thomas Stuart as a person with significant control on 24 October 2017
|
|
|
27 Oct 2016
|
27 Oct 2016
Confirmation statement made on 4 October 2016 with updates
|
|
|
18 Nov 2015
|
18 Nov 2015
Annual return made up to 4 October 2015 with full list of shareholders
|
|
|
25 Nov 2014
|
25 Nov 2014
Annual return made up to 4 October 2014 with full list of shareholders
|
|
|
03 Jan 2014
|
03 Jan 2014
Annual return made up to 4 October 2013 with full list of shareholders
|
|
|
03 Jan 2014
|
03 Jan 2014
Registered office address changed from 23 Harleston Close London E5 9NH United Kingdom on 3 January 2014
|