|
|
01 May 2018
|
01 May 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Feb 2018
|
13 Feb 2018
First Gazette notice for voluntary strike-off
|
|
|
06 Feb 2018
|
06 Feb 2018
Application to strike the company off the register
|
|
|
06 Nov 2017
|
06 Nov 2017
Confirmation statement made on 26 October 2017 with no updates
|
|
|
07 Nov 2016
|
07 Nov 2016
Confirmation statement made on 26 October 2016 with updates
|
|
|
19 Nov 2015
|
19 Nov 2015
Annual return made up to 26 October 2015 with full list of shareholders
|
|
|
25 Nov 2014
|
25 Nov 2014
Annual return made up to 26 October 2014 with full list of shareholders
|
|
|
20 Nov 2014
|
20 Nov 2014
Registered office address changed from Elm Cottage Flat Lewes Road Forest Row East Sussex RH18 5AA England to Flat 2 230 Seven Sisters Road London N4 3NX on 20 November 2014
|
|
|
20 Nov 2014
|
20 Nov 2014
Termination of appointment of Adam Harman-Clarke as a director on 12 November 2014
|
|
|
17 Jul 2014
|
17 Jul 2014
Previous accounting period extended from 31 October 2013 to 30 April 2014
|
|
|
28 Nov 2013
|
28 Nov 2013
Registered office address changed from 6 Marlow Mill, Mill Road Marlow Buckinghamshire SL7 1QD on 28 November 2013
|
|
|
29 Oct 2013
|
29 Oct 2013
Annual return made up to 26 October 2013 with full list of shareholders
|
|
|
29 Oct 2013
|
29 Oct 2013
Director's details changed for Mr Mark Bartlett on 25 December 2012
|
|
|
08 Mar 2013
|
08 Mar 2013
Statement of capital following an allotment of shares on 8 March 2013
|
|
|
08 Mar 2013
|
08 Mar 2013
Appointment of Dr. Adam Harman-Clarke as a director
|
|
|
05 Nov 2012
|
05 Nov 2012
Annual return made up to 26 October 2012 with full list of shareholders
|
|
|
05 Nov 2012
|
05 Nov 2012
Register(s) moved to registered inspection location
|
|
|
05 Nov 2012
|
05 Nov 2012
Register inspection address has been changed
|
|
|
02 Nov 2012
|
02 Nov 2012
Termination of appointment of Gabrielle Mroziewicz as a director
|
|
|
26 Oct 2011
|
26 Oct 2011
Incorporation
|