|
|
20 Feb 2018
|
20 Feb 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
05 Dec 2017
|
05 Dec 2017
First Gazette notice for voluntary strike-off
|
|
|
23 Nov 2017
|
23 Nov 2017
Application to strike the company off the register
|
|
|
29 Nov 2016
|
29 Nov 2016
Confirmation statement made on 15 November 2016 with updates
|
|
|
19 Nov 2015
|
19 Nov 2015
Annual return made up to 15 November 2015 with full list of shareholders
|
|
|
31 Aug 2015
|
31 Aug 2015
Previous accounting period extended from 30 November 2014 to 31 December 2014
|
|
|
18 Nov 2014
|
18 Nov 2014
Annual return made up to 15 November 2014 with full list of shareholders
|
|
|
18 Nov 2013
|
18 Nov 2013
Annual return made up to 15 November 2013 with full list of shareholders
|
|
|
06 Sep 2013
|
06 Sep 2013
Registered office address changed from 31 Harley Street London Greater London W1G 9QS United Kingdom on 6 September 2013
|
|
|
21 Nov 2012
|
21 Nov 2012
Annual return made up to 15 November 2012 with full list of shareholders
|
|
|
26 Sep 2012
|
26 Sep 2012
Registered office address changed from 32 Queen Anne Street London London W1G 8HD United Kingdom on 26 September 2012
|
|
|
22 Nov 2011
|
22 Nov 2011
Annual return made up to 15 November 2011 with full list of shareholders
|
|
|
19 Jan 2011
|
19 Jan 2011
Statement of capital following an allotment of shares on 8 December 2010
|
|
|
19 Jan 2011
|
19 Jan 2011
Statement of capital following an allotment of shares on 8 December 2010
|
|
|
19 Jan 2011
|
19 Jan 2011
Appointment of Mrs Jessica Sarah Bofkin as a director
|
|
|
19 Jan 2011
|
19 Jan 2011
Appointment of Mr Patrick James Vanderhyde as a director
|
|
|
19 Jan 2011
|
19 Jan 2011
Appointment of Mr Jarrod Peter George Gridley as a director
|
|
|
22 Nov 2010
|
22 Nov 2010
Termination of appointment of Graham Cowan as a director
|
|
|
17 Nov 2010
|
17 Nov 2010
Incorporation
|