|
|
02 Jul 2019
|
02 Jul 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
16 Apr 2019
|
16 Apr 2019
First Gazette notice for compulsory strike-off
|
|
|
03 Mar 2018
|
03 Mar 2018
Confirmation statement made on 26 January 2018 with no updates
|
|
|
16 Dec 2017
|
16 Dec 2017
Compulsory strike-off action has been discontinued
|
|
|
05 Dec 2017
|
05 Dec 2017
First Gazette notice for compulsory strike-off
|
|
|
30 Jan 2017
|
30 Jan 2017
Confirmation statement made on 26 January 2017 with updates
|
|
|
26 Jan 2017
|
26 Jan 2017
Previous accounting period shortened from 28 February 2017 to 1 January 2017
|
|
|
26 Jan 2017
|
26 Jan 2017
Appointment of Mr Darren Harding as a director on 1 January 2017
|
|
|
26 Jan 2017
|
26 Jan 2017
Registered office address changed from Suite 1 5 Percy Street London W1T 1DG England to 35 Joy Lane Whitstable CT5 4LT on 26 January 2017
|
|
|
26 Jan 2017
|
26 Jan 2017
Termination of appointment of Christopher Simons as a director on 1 January 2017
|
|
|
15 Mar 2016
|
15 Mar 2016
Annual return made up to 7 February 2016 with full list of shareholders
|
|
|
15 Mar 2016
|
15 Mar 2016
Termination of appointment of Thomas Joseph Cummiskey as a director on 11 March 2016
|
|
|
15 Mar 2016
|
15 Mar 2016
Certificate of change of name
|
|
|
14 Mar 2016
|
14 Mar 2016
Registered office address changed from 265 - 269 Kingston Road London SW19 3NW England to Suite 1 5 Percy Street London W1T 1DG on 14 March 2016
|
|
|
14 Mar 2016
|
14 Mar 2016
Appointment of Mr Christopher Simons as a director on 14 March 2016
|
|
|
14 Mar 2016
|
14 Mar 2016
Termination of appointment of Thomas Joseph Cummiskey as a director on 11 March 2016
|
|
|
03 Dec 2015
|
03 Dec 2015
Registered office address changed from 180 Staniforth Sheffield S9 3HF United Kingdom to 265 - 269 Kingston Road London SW19 3NW on 3 December 2015
|
|
|
02 Oct 2015
|
02 Oct 2015
Appointment of Thomas Joseph Cummiskey as a director on 2 October 2015
|
|
|
02 Oct 2015
|
02 Oct 2015
Registered office address changed from 41 Chalton Street London NW1 1JD to 180 Staniforth Sheffield S9 3HF on 2 October 2015
|
|
|
02 Oct 2015
|
02 Oct 2015
Termination of appointment of Andrew Simon Davis as a director on 1 October 2015
|
|
|
11 Feb 2015
|
11 Feb 2015
Annual return made up to 7 February 2015 with full list of shareholders
|