|
|
22 Feb 2022
|
22 Feb 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
07 Dec 2021
|
07 Dec 2021
First Gazette notice for voluntary strike-off
|
|
|
26 Nov 2021
|
26 Nov 2021
Application to strike the company off the register
|
|
|
21 Jan 2021
|
21 Jan 2021
Confirmation statement made on 21 January 2021 with no updates
|
|
|
22 Jan 2020
|
22 Jan 2020
Confirmation statement made on 21 January 2020 with no updates
|
|
|
29 Jan 2019
|
29 Jan 2019
Confirmation statement made on 21 January 2019 with no updates
|
|
|
16 Mar 2018
|
16 Mar 2018
Confirmation statement made on 21 January 2018 with no updates
|
|
|
25 Jan 2017
|
25 Jan 2017
Confirmation statement made on 21 January 2017 with updates
|
|
|
25 Jan 2016
|
25 Jan 2016
Annual return made up to 21 January 2016 with full list of shareholders
|
|
|
28 Jan 2015
|
28 Jan 2015
Annual return made up to 21 January 2015 with full list of shareholders
|
|
|
28 Jan 2015
|
28 Jan 2015
Director's details changed for Mr Graham Isaac Atkins on 12 August 2013
|
|
|
28 Jan 2015
|
28 Jan 2015
Secretary's details changed for Robert Dellow on 12 August 2013
|
|
|
18 Feb 2014
|
18 Feb 2014
Annual return made up to 21 January 2014 with full list of shareholders
|
|
|
15 Oct 2013
|
15 Oct 2013
Registered office address changed from 41 Maiden Lane London WC2E 7LJ United Kingdom on 15 October 2013
|
|
|
11 Feb 2013
|
11 Feb 2013
Annual return made up to 21 January 2013 with full list of shareholders
|
|
|
18 Apr 2012
|
18 Apr 2012
Annual return made up to 21 January 2012 with full list of shareholders
|