|
|
06 Oct 2020
|
06 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
26 May 2020
|
26 May 2020
First Gazette notice for voluntary strike-off
|
|
|
13 May 2020
|
13 May 2020
Application to strike the company off the register
|
|
|
01 Jul 2019
|
01 Jul 2019
Confirmation statement made on 27 June 2019 with updates
|
|
|
19 Jul 2018
|
19 Jul 2018
Confirmation statement made on 27 June 2018 with updates
|
|
|
03 Jul 2018
|
03 Jul 2018
Notification of James Duncan Roland March Smith as a person with significant control on 27 June 2016
|
|
|
08 Aug 2017
|
08 Aug 2017
Confirmation statement made on 27 June 2017 with updates
|
|
|
14 Mar 2017
|
14 Mar 2017
Director's details changed for Mr James Duncan Roland March Smith on 13 March 2017
|
|
|
28 Jul 2016
|
28 Jul 2016
Annual return made up to 27 June 2016 with full list of shareholders
|
|
|
10 Aug 2015
|
10 Aug 2015
Annual return made up to 27 June 2015 with full list of shareholders
|
|
|
19 Aug 2014
|
19 Aug 2014
Annual return made up to 27 June 2014 with full list of shareholders
|
|
|
30 Jul 2013
|
30 Jul 2013
Annual return made up to 27 June 2013 with full list of shareholders
|
|
|
26 Jul 2013
|
26 Jul 2013
Director's details changed for Mr James Duncan Roland March Smith on 3 June 2013
|
|
|
26 Jul 2013
|
26 Jul 2013
Director's details changed for Mr James Duncan Roland March Smith on 3 June 2013
|
|
|
04 Apr 2013
|
04 Apr 2013
Registered office address changed from 20 Coxon Street Spondon Derby Derbyshire DE21 7JG on 4 April 2013
|
|
|
03 Sep 2012
|
03 Sep 2012
Annual return made up to 27 June 2012 with full list of shareholders
|
|
|
14 Aug 2012
|
14 Aug 2012
Registered office address changed from 19a Goodge Street London W1T 2PH United Kingdom on 14 August 2012
|