|
|
07 Jun 2022
|
07 Jun 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
22 Mar 2022
|
22 Mar 2022
First Gazette notice for voluntary strike-off
|
|
|
09 Mar 2022
|
09 Mar 2022
Application to strike the company off the register
|
|
|
12 Apr 2021
|
12 Apr 2021
Confirmation statement made on 29 January 2021 with no updates
|
|
|
12 Apr 2021
|
12 Apr 2021
Registered office address changed from Westgate Chambers 8a Elm Park Pinner Middlesex HA5 3LA to Chestnut House Lower Road Fetcham Leatherhead Surrey KT22 9HF on 12 April 2021
|
|
|
05 Feb 2020
|
05 Feb 2020
Confirmation statement made on 29 January 2020 with no updates
|
|
|
06 Feb 2019
|
06 Feb 2019
Confirmation statement made on 5 February 2019 with no updates
|
|
|
14 Feb 2018
|
14 Feb 2018
Notification of Simon Philip Jenner as a person with significant control on 6 April 2016
|
|
|
14 Feb 2018
|
14 Feb 2018
Confirmation statement made on 5 February 2018 with no updates
|
|
|
08 Feb 2017
|
08 Feb 2017
Confirmation statement made on 5 February 2017 with updates
|
|
|
24 Mar 2016
|
24 Mar 2016
Annual return made up to 5 February 2016 with full list of shareholders
|
|
|
10 Mar 2015
|
10 Mar 2015
Annual return made up to 5 February 2015 with full list of shareholders
|
|
|
05 Mar 2014
|
05 Mar 2014
Annual return made up to 5 February 2014 with full list of shareholders
|
|
|
05 Mar 2014
|
05 Mar 2014
Termination of appointment of Colin Lyall as a director
|
|
|
22 Apr 2013
|
22 Apr 2013
Registered office address changed from Global House 5a Sandy's Row London E1 7HW England on 22 April 2013
|
|
|
20 Apr 2013
|
20 Apr 2013
Statement of capital following an allotment of shares on 18 April 2013
|
|
|
20 Apr 2013
|
20 Apr 2013
Statement of capital following an allotment of shares on 5 February 2013
|