|
|
12 Mar 2024
|
12 Mar 2024
Final Gazette dissolved following liquidation
|
|
|
12 Dec 2023
|
12 Dec 2023
Completion of winding up
|
|
|
20 Jan 2023
|
20 Jan 2023
Order of court to wind up
|
|
|
09 Feb 2022
|
09 Feb 2022
Confirmation statement made on 31 January 2022 with no updates
|
|
|
25 Feb 2021
|
25 Feb 2021
Confirmation statement made on 31 January 2021 with no updates
|
|
|
13 Oct 2020
|
13 Oct 2020
Termination of appointment of Robert Frederick White as a director on 2 October 2020
|
|
|
18 Feb 2020
|
18 Feb 2020
Confirmation statement made on 31 January 2020 with no updates
|
|
|
18 Mar 2019
|
18 Mar 2019
Termination of appointment of Antony Knapton as a director on 14 March 2019
|
|
|
19 Feb 2019
|
19 Feb 2019
Confirmation statement made on 31 January 2019 with updates
|
|
|
03 Oct 2018
|
03 Oct 2018
Director's details changed for Mr Robert Frederick White on 27 September 2018
|
|
|
27 Sep 2018
|
27 Sep 2018
Director's details changed for Mr Antony Knapton on 27 September 2018
|
|
|
27 Sep 2018
|
27 Sep 2018
Director's details changed for Mr Gareth Rhys Stapleton on 26 September 2018
|
|
|
12 Sep 2018
|
12 Sep 2018
Registered office address changed from 5-13 Trinity Street London SE1 1DB United Kingdom to 80 Middlesex Street London E1 7EZ on 12 September 2018
|
|
|
15 Feb 2018
|
15 Feb 2018
Confirmation statement made on 31 January 2018 with no updates
|
|
|
07 Mar 2017
|
07 Mar 2017
Confirmation statement made on 31 January 2017 with updates
|
|
|
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
|
|
|
14 Jun 2016
|
14 Jun 2016
Statement of capital following an allotment of shares on 1 June 2016
|
|
|
10 May 2016
|
10 May 2016
Director's details changed for Mr Antony Knapton on 10 May 2016
|