|
|
18 Jul 2023
|
18 Jul 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
02 May 2023
|
02 May 2023
First Gazette notice for voluntary strike-off
|
|
|
22 Apr 2023
|
22 Apr 2023
Application to strike the company off the register
|
|
|
27 Feb 2023
|
27 Feb 2023
Change of details for Mr Paul Anthony Silver as a person with significant control on 27 February 2023
|
|
|
27 Feb 2023
|
27 Feb 2023
Change of details for Mr Gary Alexander Silver as a person with significant control on 27 February 2023
|
|
|
19 Dec 2022
|
19 Dec 2022
Confirmation statement made on 17 December 2022 with no updates
|
|
|
20 Dec 2021
|
20 Dec 2021
Confirmation statement made on 17 December 2021 with no updates
|
|
|
17 Dec 2020
|
17 Dec 2020
Confirmation statement made on 17 December 2020 with no updates
|
|
|
20 Dec 2019
|
20 Dec 2019
Confirmation statement made on 17 December 2019 with no updates
|
|
|
20 Dec 2018
|
20 Dec 2018
Confirmation statement made on 17 December 2018 with no updates
|
|
|
17 Dec 2018
|
17 Dec 2018
Previous accounting period shortened from 31 March 2018 to 30 March 2018
|
|
|
21 Dec 2017
|
21 Dec 2017
Confirmation statement made on 17 December 2017 with no updates
|
|
|
22 Dec 2016
|
22 Dec 2016
Confirmation statement made on 17 December 2016 with updates
|
|
|
14 Jan 2016
|
14 Jan 2016
Annual return made up to 17 December 2015 with full list of shareholders
|
|
|
23 Jan 2015
|
23 Jan 2015
Annual return made up to 17 December 2014 with full list of shareholders
|
|
|
31 Oct 2014
|
31 Oct 2014
Registered office address changed from 25 Manchester Square London W1U 3PY to 14 David Mews London W1U 6EQ on 31 October 2014
|