|
|
10 Aug 2021
|
10 Aug 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
25 May 2021
|
25 May 2021
First Gazette notice for voluntary strike-off
|
|
|
12 May 2021
|
12 May 2021
Application to strike the company off the register
|
|
|
27 Feb 2021
|
27 Feb 2021
Restoration by order of the court
|
|
|
22 Sep 2020
|
22 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Feb 2020
|
11 Feb 2020
First Gazette notice for voluntary strike-off
|
|
|
04 Feb 2020
|
04 Feb 2020
Application to strike the company off the register
|
|
|
09 Jan 2020
|
09 Jan 2020
Registered office address changed from C/O Nicholas Peters & Co 1st Floor (North) 1 Devonshire Street London W1W 5DS to 2nd Floor 10-12 Bourlet Close London W1W 7BR on 9 January 2020
|
|
|
28 Jan 2019
|
28 Jan 2019
Confirmation statement made on 6 January 2019 with no updates
|
|
|
02 Feb 2018
|
02 Feb 2018
Confirmation statement made on 6 January 2018 with no updates
|
|
|
18 Jan 2017
|
18 Jan 2017
Confirmation statement made on 6 January 2017 with updates
|
|
|
13 Jan 2016
|
13 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
|
|
|
15 Jan 2015
|
15 Jan 2015
Annual return made up to 6 January 2015 with full list of shareholders
|
|
|
14 Jan 2014
|
14 Jan 2014
Annual return made up to 6 January 2014 with full list of shareholders
|
|
|
14 Jan 2014
|
14 Jan 2014
Director's details changed for Graeme Archer on 7 January 2013
|
|
|
06 Feb 2013
|
06 Feb 2013
Annual return made up to 6 January 2013 with full list of shareholders
|
|
|
06 Feb 2013
|
06 Feb 2013
Director's details changed for Graeme Archer on 6 January 2013
|
|
|
05 Dec 2012
|
05 Dec 2012
Registered office address changed from 7B High Street Barnet Herts EN5 5UE United Kingdom on 5 December 2012
|