|
|
13 Oct 2020
|
13 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
28 Jul 2020
|
28 Jul 2020
First Gazette notice for voluntary strike-off
|
|
|
17 Jul 2020
|
17 Jul 2020
Application to strike the company off the register
|
|
|
18 Feb 2020
|
18 Feb 2020
Confirmation statement made on 2 February 2020 with no updates
|
|
|
19 Feb 2019
|
19 Feb 2019
Confirmation statement made on 2 February 2019 with updates
|
|
|
13 Sep 2018
|
13 Sep 2018
Registered office address changed from 5-13 Trinity Street London SE1 1DB United Kingdom to 80 Middlesex Street London E1 7EZ on 13 September 2018
|
|
|
15 Feb 2018
|
15 Feb 2018
Confirmation statement made on 2 February 2018 with no updates
|
|
|
07 Mar 2017
|
07 Mar 2017
Confirmation statement made on 2 February 2017 with updates
|
|
|
06 Oct 2016
|
06 Oct 2016
Registered office address changed from 232-233 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP to 5-13 Trinity Street London SE1 1DB on 6 October 2016
|
|
|
11 Apr 2016
|
11 Apr 2016
Annual return made up to 2 February 2016 with full list of shareholders
|
|
|
03 Jun 2015
|
03 Jun 2015
Termination of appointment of Ian David Eggers as a director on 1 May 2015
|
|
|
24 Feb 2015
|
24 Feb 2015
Annual return made up to 2 February 2015 with full list of shareholders
|
|
|
28 Apr 2014
|
28 Apr 2014
Annual return made up to 2 February 2014 with full list of shareholders
|
|
|
06 Aug 2013
|
06 Aug 2013
Current accounting period shortened from 28 February 2014 to 30 September 2013
|
|
|
05 Jun 2013
|
05 Jun 2013
Appointment of Mr Robert Frederick White as a director
|
|
|
05 Jun 2013
|
05 Jun 2013
Appointment of Mr Ian David Eggers as a director
|
|
|
04 Jun 2013
|
04 Jun 2013
Appointment of Mr Gareth Rhys Stapleton as a director
|
|
|
03 Apr 2013
|
03 Apr 2013
Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 3 April 2013
|