|
|
16 Aug 2022
|
16 Aug 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
31 May 2022
|
31 May 2022
First Gazette notice for voluntary strike-off
|
|
|
24 May 2022
|
24 May 2022
First Gazette notice for compulsory strike-off
|
|
|
18 May 2022
|
18 May 2022
Application to strike the company off the register
|
|
|
01 Mar 2021
|
01 Mar 2021
Confirmation statement made on 1 March 2021 with updates
|
|
|
07 Oct 2020
|
07 Oct 2020
Director's details changed for Ms Helen Mary Howard on 3 May 2019
|
|
|
11 Mar 2020
|
11 Mar 2020
Compulsory strike-off action has been discontinued
|
|
|
10 Mar 2020
|
10 Mar 2020
First Gazette notice for compulsory strike-off
|
|
|
06 Mar 2020
|
06 Mar 2020
Confirmation statement made on 1 March 2020 with updates
|
|
|
07 May 2019
|
07 May 2019
Change of details for Ms Helen Mary Howard as a person with significant control on 3 May 2019
|
|
|
03 May 2019
|
03 May 2019
Director's details changed for Mr Terence John Pettit on 3 May 2019
|
|
|
03 May 2019
|
03 May 2019
Secretary's details changed for Auria@Wimpole Street Ltd on 3 May 2019
|
|
|
03 May 2019
|
03 May 2019
Director's details changed for Ms Helen Mary Howard on 3 May 2019
|
|
|
03 May 2019
|
03 May 2019
Change of details for Mr Terence John Pettit as a person with significant control on 3 May 2019
|
|
|
03 May 2019
|
03 May 2019
Change of details for Ms Helen Mary Howard as a person with significant control on 3 May 2019
|
|
|
01 Apr 2019
|
01 Apr 2019
Confirmation statement made on 1 March 2019 with updates
|
|
|
14 Feb 2019
|
14 Feb 2019
Registered office address changed from 9 Wimpole Street London W1G 9SR to 4 Wimpole Street London Greater London W1G 9SH on 14 February 2019
|
|
|
15 Mar 2018
|
15 Mar 2018
Confirmation statement made on 1 March 2018 with updates
|
|
|
23 Mar 2017
|
23 Mar 2017
Confirmation statement made on 1 March 2017 with updates
|