|
|
23 Jul 2024
|
23 Jul 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
07 May 2024
|
07 May 2024
First Gazette notice for voluntary strike-off
|
|
|
29 Apr 2024
|
29 Apr 2024
Application to strike the company off the register
|
|
|
05 Mar 2024
|
05 Mar 2024
Confirmation statement made on 13 February 2024 with no updates
|
|
|
11 May 2023
|
11 May 2023
Director's details changed for Mr Gideon Jacob Lyons on 2 May 2023
|
|
|
11 May 2023
|
11 May 2023
Director's details changed for Ms Anna Jacqueline Josse on 2 May 2023
|
|
|
11 May 2023
|
11 May 2023
Change of details for Ms Anna Josse as a person with significant control on 6 April 2016
|
|
|
02 May 2023
|
02 May 2023
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 73 Cornhill London EC3V 3QQ on 2 May 2023
|
|
|
10 Mar 2023
|
10 Mar 2023
Confirmation statement made on 13 February 2023 with no updates
|
|
|
13 Feb 2022
|
13 Feb 2022
Confirmation statement made on 13 February 2022 with no updates
|
|
|
15 Feb 2021
|
15 Feb 2021
Confirmation statement made on 13 February 2021 with no updates
|
|
|
13 Feb 2020
|
13 Feb 2020
Confirmation statement made on 13 February 2020 with no updates
|
|
|
21 Nov 2019
|
21 Nov 2019
Director's details changed for Ms Anna Jacqueline Josse on 15 November 2019
|
|
|
21 Nov 2019
|
21 Nov 2019
Director's details changed for Mr Gideon Jacob Lyons on 15 November 2019
|
|
|
18 Nov 2019
|
18 Nov 2019
Registered office address changed from 2nd Floor 69/85 Tabernacle Street London EC2A 4RR to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 18 November 2019
|
|
|
13 Feb 2019
|
13 Feb 2019
Confirmation statement made on 13 February 2019 with no updates
|
|
|
13 Feb 2018
|
13 Feb 2018
Confirmation statement made on 13 February 2018 with no updates
|
|
|
09 Jan 2018
|
09 Jan 2018
Director's details changed for Mr Gideon Jacob Lyons on 1 January 2018
|