|
|
20 Mar 2018
|
20 Mar 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
02 Jan 2018
|
02 Jan 2018
First Gazette notice for compulsory strike-off
|
|
|
07 Nov 2016
|
07 Nov 2016
Confirmation statement made on 12 October 2016 with updates
|
|
|
04 Nov 2015
|
04 Nov 2015
Annual return made up to 12 October 2015 with full list of shareholders
|
|
|
22 Oct 2014
|
22 Oct 2014
Annual return made up to 12 October 2014 with full list of shareholders
|
|
|
21 Mar 2014
|
21 Mar 2014
Annual return made up to 12 October 2013 with full list of shareholders
|
|
|
24 Feb 2014
|
24 Feb 2014
Registration of charge 078080600001
|
|
|
17 Jan 2014
|
17 Jan 2014
Statement of capital following an allotment of shares on 4 November 2013
|
|
|
04 Dec 2013
|
04 Dec 2013
Previous accounting period shortened from 28 February 2014 to 31 October 2013
|
|
|
18 Nov 2013
|
18 Nov 2013
Statement of capital following an allotment of shares on 7 August 2013
|
|
|
18 Nov 2013
|
18 Nov 2013
Statement of capital following an allotment of shares on 19 July 2013
|
|
|
18 Nov 2013
|
18 Nov 2013
Statement of capital following an allotment of shares on 30 April 2013
|
|
|
30 Oct 2013
|
30 Oct 2013
Termination of appointment of Antony Nottage as a director
|
|
|
19 Mar 2013
|
19 Mar 2013
Previous accounting period extended from 31 October 2012 to 28 February 2013
|
|
|
07 Jan 2013
|
07 Jan 2013
Statement of capital following an allotment of shares on 13 October 2011
|
|
|
07 Jan 2013
|
07 Jan 2013
Annual return made up to 12 October 2012 with full list of shareholders
|
|
|
07 Jan 2013
|
07 Jan 2013
Appointment of Auria@Wimpole Street Ltd as a secretary
|
|
|
07 Jan 2013
|
07 Jan 2013
Termination of appointment of Wimpole Street Enterprises Ltd as a secretary
|
|
|
13 Oct 2011
|
13 Oct 2011
Statement of capital following an allotment of shares on 12 October 2011
|
|
|
13 Oct 2011
|
13 Oct 2011
Appointment of Mr Terence John Pettit as a director
|