|
|
05 Sep 2023
|
05 Sep 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
25 Apr 2023
|
25 Apr 2023
First Gazette notice for voluntary strike-off
|
|
|
20 Apr 2023
|
20 Apr 2023
Voluntary strike-off action has been suspended
|
|
|
17 Apr 2023
|
17 Apr 2023
Application to strike the company off the register
|
|
|
22 Feb 2023
|
22 Feb 2023
Compulsory strike-off action has been suspended
|
|
|
27 Dec 2022
|
27 Dec 2022
First Gazette notice for compulsory strike-off
|
|
|
07 Dec 2021
|
07 Dec 2021
Confirmation statement made on 4 October 2021 with no updates
|
|
|
12 Feb 2021
|
12 Feb 2021
Compulsory strike-off action has been discontinued
|
|
|
11 Feb 2021
|
11 Feb 2021
Confirmation statement made on 4 October 2020 with no updates
|
|
|
06 Feb 2021
|
06 Feb 2021
Compulsory strike-off action has been suspended
|
|
|
19 Jan 2021
|
19 Jan 2021
First Gazette notice for compulsory strike-off
|
|
|
13 May 2020
|
13 May 2020
Registered office address changed from 3rd Floor 12 East Passage London EC1A 7LP United Kingdom to 72 Wooler Street London SE17 2EF on 13 May 2020
|
|
|
16 Oct 2019
|
16 Oct 2019
Confirmation statement made on 4 October 2019 with updates
|
|
|
31 Jul 2019
|
31 Jul 2019
Director's details changed for Mr Giles William Anderton on 31 July 2019
|
|
|
31 Jul 2019
|
31 Jul 2019
Registered office address changed from 72 Wooler Street London SE17 2EF to 3rd Floor 12 East Passage London EC1A 7LP on 31 July 2019
|
|
|
10 Oct 2018
|
10 Oct 2018
Confirmation statement made on 4 October 2018 with updates
|
|
|
17 Oct 2017
|
17 Oct 2017
Confirmation statement made on 4 October 2017 with updates
|
|
|
17 Oct 2016
|
17 Oct 2016
Confirmation statement made on 4 October 2016 with updates
|
|
|
17 Oct 2016
|
17 Oct 2016
Director's details changed for Giles Anderton on 17 October 2016
|