|
|
19 Apr 2016
|
19 Apr 2016
Final Gazette dissolved via voluntary strike-off
|
|
|
02 Feb 2016
|
02 Feb 2016
First Gazette notice for voluntary strike-off
|
|
|
22 Jan 2016
|
22 Jan 2016
Application to strike the company off the register
|
|
|
19 Jan 2016
|
19 Jan 2016
Annual return made up to 19 January 2016 with full list of shareholders
|
|
|
16 Aug 2015
|
16 Aug 2015
Registered office address changed from 145-157 st John Street London EC1V 4PW to 88 Prothero Road London SW6 7LZ on 16 August 2015
|
|
|
25 Jan 2015
|
25 Jan 2015
Annual return made up to 19 January 2015 with full list of shareholders
|
|
|
25 Jan 2015
|
25 Jan 2015
Director's details changed for Mr Dominic Christopher David Eden on 1 September 2014
|
|
|
10 Nov 2014
|
10 Nov 2014
Amended total exemption full accounts made up to 31 January 2013
|
|
|
07 Oct 2014
|
07 Oct 2014
Registration of charge 079159370001, created on 30 September 2014
|
|
|
02 Jul 2014
|
02 Jul 2014
Statement of capital following an allotment of shares on 2 July 2014
|
|
|
16 May 2014
|
16 May 2014
Statement of capital following an allotment of shares on 16 May 2014
|
|
|
20 Jan 2014
|
20 Jan 2014
Annual return made up to 19 January 2014 with full list of shareholders
|
|
|
05 Sep 2013
|
05 Sep 2013
Registered office address changed from 3B Tariff Street Manchester M1 2FF United Kingdom on 5 September 2013
|
|
|
19 Aug 2013
|
19 Aug 2013
Director's details changed for Mr Dominic Christopher David Eden on 17 June 2013
|
|
|
10 Jul 2013
|
10 Jul 2013
Statement of capital following an allotment of shares on 10 July 2013
|
|
|
29 Jan 2013
|
29 Jan 2013
Statement of capital following an allotment of shares on 29 January 2013
|
|
|
20 Jan 2013
|
20 Jan 2013
Annual return made up to 19 January 2013 with full list of shareholders
|
|
|
20 Jan 2013
|
20 Jan 2013
Director's details changed for Mr Dominic Christopher David Eden on 1 May 2012
|
|
|
11 Jun 2012
|
11 Jun 2012
Statement of capital following an allotment of shares on 11 June 2012
|
|
|
28 May 2012
|
28 May 2012
Statement of capital following an allotment of shares on 28 May 2012
|
|
|
16 May 2012
|
16 May 2012
Registered office address changed from Second Floor Minshull House 47 Chorlton Street Manchester Lancashire M1 3FY England on 16 May 2012
|