|
|
13 Oct 2020
|
13 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
28 Jul 2020
|
28 Jul 2020
First Gazette notice for voluntary strike-off
|
|
|
17 Jul 2020
|
17 Jul 2020
Application to strike the company off the register
|
|
|
21 Aug 2019
|
21 Aug 2019
Confirmation statement made on 9 August 2019 with no updates
|
|
|
13 Sep 2018
|
13 Sep 2018
Registered office address changed from 5-13 Trinity Street London SE1 1DB United Kingdom to 80 Middlesex Street London E1 7EZ on 13 September 2018
|
|
|
28 Aug 2018
|
28 Aug 2018
Confirmation statement made on 9 August 2018 with no updates
|
|
|
30 Aug 2017
|
30 Aug 2017
Confirmation statement made on 9 August 2017 with updates
|
|
|
30 Aug 2017
|
30 Aug 2017
Change of details for Big Ventures Inc Ltd as a person with significant control on 23 September 2016
|
|
|
26 Oct 2016
|
26 Oct 2016
Confirmation statement made on 9 August 2016 with updates
|
|
|
18 Oct 2016
|
18 Oct 2016
Termination of appointment of Ian David Eggers as a director on 30 June 2016
|
|
|
06 Oct 2016
|
06 Oct 2016
Registered office address changed from 232-233 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP to 5-13 Trinity Street London SE1 1DB on 6 October 2016
|
|
|
06 Oct 2015
|
06 Oct 2015
Annual return made up to 9 August 2015 with full list of shareholders
|
|
|
04 Sep 2014
|
04 Sep 2014
Annual return made up to 9 August 2014 with full list of shareholders
|
|
|
06 Aug 2014
|
06 Aug 2014
Compulsory strike-off action has been discontinued
|
|
|
05 Aug 2014
|
05 Aug 2014
First Gazette notice for compulsory strike-off
|
|
|
05 Sep 2013
|
05 Sep 2013
Annual return made up to 9 August 2013 with full list of shareholders
|
|
|
28 Aug 2013
|
28 Aug 2013
Registered office address changed from 232-233 Temple Chambers 3-7 Temple Avenue London BC4Y 0HP United Kingdom on 28 August 2013
|
|
|
06 Aug 2013
|
06 Aug 2013
Current accounting period extended from 31 August 2013 to 30 September 2013
|