|
|
28 Jan 2025
|
28 Jan 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Nov 2024
|
12 Nov 2024
First Gazette notice for voluntary strike-off
|
|
|
30 Oct 2024
|
30 Oct 2024
Application to strike the company off the register
|
|
|
29 Oct 2024
|
29 Oct 2024
Confirmation statement made on 19 October 2024 with no updates
|
|
|
25 Oct 2023
|
25 Oct 2023
Confirmation statement made on 19 October 2023 with no updates
|
|
|
28 Oct 2022
|
28 Oct 2022
Confirmation statement made on 19 October 2022 with no updates
|
|
|
20 Oct 2021
|
20 Oct 2021
Confirmation statement made on 19 October 2021 with no updates
|
|
|
19 Oct 2020
|
19 Oct 2020
Confirmation statement made on 19 October 2020 with no updates
|
|
|
19 Oct 2020
|
19 Oct 2020
Change of details for Mr Gavin Angus Maude as a person with significant control on 17 October 2020
|
|
|
19 Oct 2020
|
19 Oct 2020
Director's details changed for Mr Gavin Angus Maude on 17 October 2020
|
|
|
30 Oct 2019
|
30 Oct 2019
Confirmation statement made on 19 October 2019 with no updates
|
|
|
30 Oct 2019
|
30 Oct 2019
Director's details changed for Mr Philip Dennis Chadwick on 14 August 2019
|
|
|
30 Oct 2019
|
30 Oct 2019
Director's details changed for Mr Nicholas John Angel on 14 August 2019
|
|
|
14 Aug 2019
|
14 Aug 2019
Registered office address changed from 88/90 Baker Street London W1U 6TQ England to Russells Yalding House 152-156 Great Portland Street London W1W 5QA on 14 August 2019
|
|
|
30 Oct 2018
|
30 Oct 2018
Confirmation statement made on 19 October 2018 with no updates
|
|
|
27 Oct 2017
|
27 Oct 2017
Confirmation statement made on 19 October 2017 with no updates
|
|
|
04 Nov 2016
|
04 Nov 2016
Director's details changed for Mr Gavin Angus Maude on 19 October 2016
|