|
|
19 Jun 2018
|
19 Jun 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
03 Apr 2018
|
03 Apr 2018
First Gazette notice for compulsory strike-off
|
|
|
29 Apr 2017
|
29 Apr 2017
Confirmation statement made on 18 April 2017 with updates
|
|
|
14 Feb 2017
|
14 Feb 2017
Resolutions
|
|
|
27 May 2016
|
27 May 2016
Annual return made up to 18 April 2016 with full list of shareholders
|
|
|
15 May 2015
|
15 May 2015
Annual return made up to 18 April 2015 with full list of shareholders
|
|
|
15 May 2015
|
15 May 2015
Termination of appointment of Lyndsey Nicole Joseph as a director on 14 May 2015
|
|
|
25 Feb 2015
|
25 Feb 2015
Certificate of change of name
|
|
|
20 Dec 2014
|
20 Dec 2014
Appointment of Mrs Lyndsey Nicole Joseph as a director on 4 April 2013
|
|
|
22 Sep 2014
|
22 Sep 2014
Certificate of change of name
|
|
|
17 Jul 2014
|
17 Jul 2014
Registered office address changed from Office 36 88 - 90 Hatton Garden London EC1N 8PN to 4 Withdean Court Avenue Brighton BN1 6YF on 17 July 2014
|
|
|
14 Jul 2014
|
14 Jul 2014
Termination of appointment of Lyndsey Nicole Joseph as a director on 11 July 2014
|
|
|
21 Apr 2014
|
21 Apr 2014
Annual return made up to 18 April 2014 with full list of shareholders
|
|
|
21 Apr 2014
|
21 Apr 2014
Register(s) moved to registered office address
|
|
|
04 Feb 2014
|
04 Feb 2014
Certificate of change of name
|
|
|
10 Jan 2014
|
10 Jan 2014
Appointment of Mrs Lyndsey Nicole Joseph as a director
|
|
|
08 Jul 2013
|
08 Jul 2013
Annual return made up to 18 April 2013 with full list of shareholders
|
|
|
19 Sep 2012
|
19 Sep 2012
Termination of appointment of Tristan Wogan as a director
|
|
|
07 Sep 2012
|
07 Sep 2012
Appointment of Tristan John Wogan as a director
|
|
|
19 Apr 2012
|
19 Apr 2012
Annual return made up to 18 April 2012 with full list of shareholders
|