|
|
12 Jan 2021
|
12 Jan 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
27 Oct 2020
|
27 Oct 2020
First Gazette notice for voluntary strike-off
|
|
|
15 Oct 2020
|
15 Oct 2020
Application to strike the company off the register
|
|
|
22 Jan 2020
|
22 Jan 2020
Confirmation statement made on 16 January 2020 with no updates
|
|
|
24 Jan 2019
|
24 Jan 2019
Confirmation statement made on 16 January 2019 with no updates
|
|
|
29 Jan 2018
|
29 Jan 2018
Confirmation statement made on 16 January 2018 with updates
|
|
|
27 Jan 2018
|
27 Jan 2018
Termination of appointment of Sunita Charlotte Entwisle as a director on 26 January 2018
|
|
|
24 Jan 2017
|
24 Jan 2017
Confirmation statement made on 16 January 2017 with updates
|
|
|
15 Mar 2016
|
15 Mar 2016
Registered office address changed from Kemp House 152 City Road London EC1V 2NX to 30 Arden Mhor Pinner Middlesex HA5 2HR on 15 March 2016
|
|
|
01 Feb 2016
|
01 Feb 2016
Annual return made up to 16 January 2016 with full list of shareholders
|
|
|
03 Feb 2015
|
03 Feb 2015
Annual return made up to 16 January 2015 with full list of shareholders
|
|
|
03 Feb 2015
|
03 Feb 2015
Registered office address changed from 4 Formosa Street London W9 1EE to Kemp House 152 City Road London EC1V 2NX on 3 February 2015
|
|
|
04 Feb 2014
|
04 Feb 2014
Annual return made up to 16 January 2014 with full list of shareholders
|
|
|
04 Feb 2014
|
04 Feb 2014
Register inspection address has been changed
|
|
|
04 Dec 2013
|
04 Dec 2013
Registered office address changed from Mariposa House 30 Arden Mhor Pinner Middlesex HA5 2HR United Kingdom on 4 December 2013
|
|
|
05 Jul 2013
|
05 Jul 2013
Certificate of change of name
|
|
|
16 Jan 2013
|
16 Jan 2013
Incorporation
|