|
|
05 Oct 2021
|
05 Oct 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
05 Oct 2019
|
05 Oct 2019
Voluntary strike-off action has been suspended
|
|
|
03 Sep 2019
|
03 Sep 2019
First Gazette notice for voluntary strike-off
|
|
|
23 Aug 2019
|
23 Aug 2019
Application to strike the company off the register
|
|
|
11 Feb 2019
|
11 Feb 2019
Confirmation statement made on 6 January 2019 with no updates
|
|
|
28 Mar 2018
|
28 Mar 2018
Compulsory strike-off action has been discontinued
|
|
|
27 Mar 2018
|
27 Mar 2018
Confirmation statement made on 6 January 2018 with no updates
|
|
|
09 Jan 2018
|
09 Jan 2018
Compulsory strike-off action has been suspended
|
|
|
05 Dec 2017
|
05 Dec 2017
First Gazette notice for compulsory strike-off
|
|
|
13 Jan 2017
|
13 Jan 2017
Confirmation statement made on 6 January 2017 with updates
|
|
|
09 Feb 2016
|
09 Feb 2016
Compulsory strike-off action has been discontinued
|
|
|
08 Feb 2016
|
08 Feb 2016
Annual return made up to 6 January 2016 no member list
|
|
|
05 Jan 2016
|
05 Jan 2016
First Gazette notice for compulsory strike-off
|
|
|
06 Jan 2015
|
06 Jan 2015
Annual return made up to 6 January 2015 no member list
|
|
|
06 Jan 2015
|
06 Jan 2015
Termination of appointment of Jordan Tiffany Steer as a director on 31 July 2014
|
|
|
04 Apr 2014
|
04 Apr 2014
Annual return made up to 9 January 2014 no member list
|
|
|
03 Mar 2014
|
03 Mar 2014
Director's details changed for Miss Jordan Tiffany Steer on 1 December 2013
|
|
|
03 Mar 2014
|
03 Mar 2014
Director's details changed for Mr Alistair Bambridge on 1 December 2013
|
|
|
25 Nov 2013
|
25 Nov 2013
Registered office address changed from Flat 24 Seven Dials Court 3 Shorts Gardens London WC2H 9AT United Kingdom on 25 November 2013
|