|
|
06 Jul 2021
|
06 Jul 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Apr 2021
|
20 Apr 2021
First Gazette notice for voluntary strike-off
|
|
|
08 Apr 2021
|
08 Apr 2021
Application to strike the company off the register
|
|
|
19 Apr 2020
|
19 Apr 2020
Confirmation statement made on 30 March 2020 with no updates
|
|
|
03 Feb 2020
|
03 Feb 2020
Director's details changed for Mr Andrew Robert Bennett on 2 February 2020
|
|
|
03 Feb 2020
|
03 Feb 2020
Director's details changed for Mr Stuart James Bennett on 2 February 2020
|
|
|
10 May 2019
|
10 May 2019
Confirmation statement made on 30 March 2019 with no updates
|
|
|
30 Apr 2018
|
30 Apr 2018
Confirmation statement made on 30 March 2018 with no updates
|
|
|
10 Apr 2017
|
10 Apr 2017
Confirmation statement made on 30 March 2017 with updates
|
|
|
29 Apr 2016
|
29 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
|
|
|
11 May 2015
|
11 May 2015
Annual return made up to 30 March 2015 with full list of shareholders
|
|
|
28 May 2014
|
28 May 2014
Annual return made up to 30 March 2014 with full list of shareholders
|
|
|
28 May 2014
|
28 May 2014
Registered office address changed from 3/4 Great Marlborough Street London W1F 7HH United Kingdom on 28 May 2014
|
|
|
07 May 2013
|
07 May 2013
Annual return made up to 30 March 2013 with full list of shareholders
|
|
|
03 May 2012
|
03 May 2012
Appointment of Peter Glyn Nichols as a director
|
|
|
03 May 2012
|
03 May 2012
Statement of capital following an allotment of shares on 30 March 2012
|
|
|
30 Mar 2012
|
30 Mar 2012
Incorporation
|