|
|
07 Mar 2017
|
07 Mar 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Dec 2016
|
20 Dec 2016
First Gazette notice for voluntary strike-off
|
|
|
07 Dec 2016
|
07 Dec 2016
Application to strike the company off the register
|
|
|
22 Nov 2016
|
22 Nov 2016
Termination of appointment of David John Miles as a director on 22 November 2016
|
|
|
17 Nov 2016
|
17 Nov 2016
Confirmation statement made on 5 November 2016 with updates
|
|
|
12 Aug 2016
|
12 Aug 2016
Previous accounting period shortened from 30 November 2016 to 30 April 2016
|
|
|
11 Jan 2016
|
11 Jan 2016
Annual return made up to 5 November 2015 with full list of shareholders
|
|
|
17 Sep 2015
|
17 Sep 2015
Statement of capital following an allotment of shares on 10 July 2015
|
|
|
28 Jul 2015
|
28 Jul 2015
Sub-division of shares on 10 July 2015
|
|
|
28 Jul 2015
|
28 Jul 2015
Resolutions
|
|
|
30 Mar 2015
|
30 Mar 2015
Appointment of Jane Miles as a secretary on 30 March 2015
|
|
|
30 Mar 2015
|
30 Mar 2015
Appointment of Mr David John Miles as a director on 30 March 2015
|
|
|
04 Mar 2015
|
04 Mar 2015
Registered office address changed from 145-157 St. John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 4 March 2015
|
|
|
09 Feb 2015
|
09 Feb 2015
Director's details changed for Mr Howard Graham on 9 February 2015
|
|
|
14 Nov 2014
|
14 Nov 2014
Annual return made up to 5 November 2014 with full list of shareholders
|
|
|
21 Oct 2014
|
21 Oct 2014
Director's details changed for Mr Howard Graham on 21 October 2014
|
|
|
20 May 2014
|
20 May 2014
Termination of appointment of Westco Directors Ltd as a director
|
|
|
20 May 2014
|
20 May 2014
Registered office address changed from 145-157 St. John Street London EC1V 4PY on 20 May 2014
|
|
|
20 May 2014
|
20 May 2014
Appointment of Mr Howard Graham as a director
|
|
|
20 May 2014
|
20 May 2014
Termination of appointment of Adrian Koe as a director
|
|
|
05 Nov 2013
|
05 Nov 2013
Annual return made up to 5 November 2013 with full list of shareholders
|