|
|
27 Jul 2021
|
27 Jul 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
11 May 2021
|
11 May 2021
First Gazette notice for voluntary strike-off
|
|
|
04 May 2021
|
04 May 2021
Application to strike the company off the register
|
|
|
11 Sep 2020
|
11 Sep 2020
Director's details changed for Mr Daniel Benjamin Kessler on 2 September 2020
|
|
|
29 Jun 2020
|
29 Jun 2020
Confirmation statement made on 29 June 2020 with no updates
|
|
|
01 Jul 2019
|
01 Jul 2019
Confirmation statement made on 29 June 2019 with updates
|
|
|
29 Jun 2018
|
29 Jun 2018
Confirmation statement made on 29 June 2018 with updates
|
|
|
30 Jun 2017
|
30 Jun 2017
Confirmation statement made on 29 June 2017 with updates
|
|
|
28 Jun 2017
|
28 Jun 2017
Notification of Met Capital Management Llp as a person with significant control on 6 April 2016
|
|
|
16 Sep 2016
|
16 Sep 2016
Director's details changed for Mr Daniel Benjamin Kessler on 6 April 2016
|
|
|
20 Jul 2016
|
20 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
|
|
|
28 Apr 2016
|
28 Apr 2016
Previous accounting period shortened from 31 July 2015 to 30 July 2015
|
|
|
21 Jul 2015
|
21 Jul 2015
Annual return made up to 17 July 2015 with full list of shareholders
|
|
|
21 Jul 2014
|
21 Jul 2014
Annual return made up to 17 July 2014 with full list of shareholders
|
|
|
19 Feb 2014
|
19 Feb 2014
Registered office address changed from 79 Maygrove Road London NW6 2EG United Kingdom on 19 February 2014
|
|
|
14 Aug 2013
|
14 Aug 2013
Annual return made up to 17 July 2013 with full list of shareholders
|
|
|
10 Sep 2012
|
10 Sep 2012
Certificate of change of name
|
|
|
10 Sep 2012
|
10 Sep 2012
Certificate of change of name
|