|
|
03 May 2022
|
03 May 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
15 Feb 2022
|
15 Feb 2022
First Gazette notice for voluntary strike-off
|
|
|
03 Feb 2022
|
03 Feb 2022
Application to strike the company off the register
|
|
|
16 Nov 2021
|
16 Nov 2021
Previous accounting period extended from 27 February 2021 to 31 May 2021
|
|
|
28 Apr 2021
|
28 Apr 2021
Confirmation statement made on 27 February 2021 with no updates
|
|
|
07 Jan 2021
|
07 Jan 2021
Change of details for Mr Fabien Christian Cadot as a person with significant control on 7 January 2021
|
|
|
27 Feb 2020
|
27 Feb 2020
Confirmation statement made on 27 February 2020 with no updates
|
|
|
15 Feb 2019
|
15 Feb 2019
Confirmation statement made on 15 February 2019 with no updates
|
|
|
08 Feb 2018
|
08 Feb 2018
Confirmation statement made on 4 February 2018 with no updates
|
|
|
21 Feb 2017
|
21 Feb 2017
Confirmation statement made on 4 February 2017 with updates
|
|
|
10 Aug 2016
|
10 Aug 2016
Registered office address changed from 8 Baden Place Crosby Row London SE1 1YW England to 5 Market Yard Mews 194 - 204 Bermondsey Street London SE1 3TQ on 10 August 2016
|
|
|
25 Feb 2016
|
25 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
|
|
|
18 Dec 2015
|
18 Dec 2015
Registered office address changed from PO Box 58530 the Studio PO Box 58530 London SW13 3BA to 8 Baden Place Crosby Row London SE1 1YW on 18 December 2015
|
|
|
16 Feb 2015
|
16 Feb 2015
Annual return made up to 4 February 2015 with full list of shareholders
|
|
|
09 Oct 2014
|
09 Oct 2014
Previous accounting period shortened from 28 February 2014 to 27 February 2014
|
|
|
18 Sep 2014
|
18 Sep 2014
Registered office address changed from Po Box 58530 Odeum Architecture Limited 21 Castelnau Gardens London SW13 3BA to Po Box 58530 the Studio Po Box 58530 London SW13 3BA on 18 September 2014
|
|
|
01 Mar 2014
|
01 Mar 2014
Annual return made up to 4 February 2014 with full list of shareholders
|