|
|
24 Apr 2018
|
24 Apr 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
17 Jan 2018
|
17 Jan 2018
Voluntary strike-off action has been suspended
|
|
|
14 Nov 2017
|
14 Nov 2017
First Gazette notice for voluntary strike-off
|
|
|
07 Nov 2017
|
07 Nov 2017
Application to strike the company off the register
|
|
|
02 Feb 2017
|
02 Feb 2017
Registered office address changed from 2 Villiers Street Charing Cross London WC2N 6NQ to (Global Talk) 68 Marchmont Street London WC1N 1AB on 2 February 2017
|
|
|
15 Nov 2016
|
15 Nov 2016
Confirmation statement made on 15 November 2016 with updates
|
|
|
10 Dec 2015
|
10 Dec 2015
Annual return made up to 15 November 2015 with full list of shareholders
|
|
|
29 Dec 2014
|
29 Dec 2014
Annual return made up to 15 November 2014 with full list of shareholders
|
|
|
24 Jan 2014
|
24 Jan 2014
Annual return made up to 15 November 2013 with full list of shareholders
|
|
|
25 Jan 2013
|
25 Jan 2013
Annual return made up to 15 November 2012 with full list of shareholders
|
|
|
17 Nov 2011
|
17 Nov 2011
Annual return made up to 15 November 2011 with full list of shareholders
|
|
|
18 Jan 2011
|
18 Jan 2011
Appointment of Joseph Jimenez as a director
|
|
|
30 Dec 2010
|
30 Dec 2010
Statement of capital following an allotment of shares on 15 November 2010
|
|
|
30 Dec 2010
|
30 Dec 2010
Registered office address changed from Greenland House 1, Greenland Street London London NW1 0ND United Kingdom on 30 December 2010
|
|
|
17 Nov 2010
|
17 Nov 2010
Termination of appointment of Graham Cowan as a director
|
|
|
15 Nov 2010
|
15 Nov 2010
Incorporation
|