|
|
14 Nov 2023
|
14 Nov 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
29 Aug 2023
|
29 Aug 2023
First Gazette notice for voluntary strike-off
|
|
|
22 Aug 2023
|
22 Aug 2023
Application to strike the company off the register
|
|
|
25 Jul 2023
|
25 Jul 2023
Confirmation statement made on 25 July 2023 with no updates
|
|
|
02 Aug 2022
|
02 Aug 2022
Termination of appointment of Edith Elizabeth Monfries as a director on 2 August 2022
|
|
|
02 Aug 2022
|
02 Aug 2022
Appointment of Mr Andrew Peter Criss as a director on 2 August 2022
|
|
|
26 Jul 2022
|
26 Jul 2022
Confirmation statement made on 25 July 2022 with no updates
|
|
|
26 Jul 2021
|
26 Jul 2021
Confirmation statement made on 25 July 2021 with no updates
|
|
|
14 Sep 2020
|
14 Sep 2020
Confirmation statement made on 25 July 2020 with no updates
|
|
|
18 Dec 2019
|
18 Dec 2019
Registered office address changed from C/O Lunson Mitchenall Ltd Charles House 5/11 Regent Street London SW1Y 4LR to 65 Chandos Place London WC2N 4HG on 18 December 2019
|
|
|
06 Aug 2019
|
06 Aug 2019
Confirmation statement made on 25 July 2019 with no updates
|
|
|
17 Oct 2018
|
17 Oct 2018
Notification of Peter Cullum as a person with significant control on 6 April 2016
|
|
|
26 Sep 2018
|
26 Sep 2018
Confirmation statement made on 25 July 2018 with no updates
|
|
|
26 Sep 2018
|
26 Sep 2018
Confirmation statement made on 25 July 2017 with updates
|
|
|
26 Sep 2018
|
26 Sep 2018
Confirmation statement made on 25 July 2016 with updates
|
|
|
17 Sep 2018
|
17 Sep 2018
Director's details changed for Mrs Edith Elizabeth Jessup on 12 September 2018
|
|
|
17 Sep 2018
|
17 Sep 2018
Registered office address changed from 5th Floor, 55 King Street Manchester M2 4LQ to C/O Lunson Mitchenall Ltd Charles House 5/11 Regent Street London SW1Y 4LR on 17 September 2018
|
|
|
30 Sep 2017
|
30 Sep 2017
Compulsory strike-off action has been discontinued
|
|
|
08 Jul 2017
|
08 Jul 2017
Compulsory strike-off action has been suspended
|