|
|
17 Nov 2020
|
17 Nov 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
01 Sep 2020
|
01 Sep 2020
First Gazette notice for voluntary strike-off
|
|
|
19 Aug 2020
|
19 Aug 2020
Application to strike the company off the register
|
|
|
18 Dec 2019
|
18 Dec 2019
Confirmation statement made on 11 December 2019 with no updates
|
|
|
12 Dec 2018
|
12 Dec 2018
Confirmation statement made on 11 December 2018 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
|
|
|
04 Jan 2018
|
04 Jan 2018
Confirmation statement made on 11 December 2017 with updates
|
|
|
22 Dec 2016
|
22 Dec 2016
Confirmation statement made on 11 December 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
|
|
|
21 Jan 2016
|
21 Jan 2016
Annual return made up to 11 December 2015 with full list of shareholders
|
|
|
09 Jan 2015
|
09 Jan 2015
Annual return made up to 11 December 2014 with full list of shareholders
|
|
|
21 Jan 2014
|
21 Jan 2014
Annual return made up to 11 December 2013 with full list of shareholders
|
|
|
06 Aug 2013
|
06 Aug 2013
Current accounting period shortened from 31 December 2013 to 30 September 2013
|
|
|
13 Mar 2013
|
13 Mar 2013
Statement of capital following an allotment of shares on 8 February 2013
|
|
|
06 Feb 2013
|
06 Feb 2013
Appointment of Mr Robert Frederick White as a director
|
|
|
06 Feb 2013
|
06 Feb 2013
Appointment of Mr Ian David Eggers as a director
|
|
|
06 Feb 2013
|
06 Feb 2013
Appointment of Mr Gareth Rhys Stapleton as a director
|