|
|
08 Aug 2017
|
08 Aug 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Jun 2017
|
13 Jun 2017
Registered office address changed from Bewlay House 2 Swallow Place London W1B 2AE England to 3.07 Canterbury Court Kennington Park 1 - 3 Brixton Road London SW9 6DE on 13 June 2017
|
|
|
23 May 2017
|
23 May 2017
First Gazette notice for voluntary strike-off
|
|
|
11 May 2017
|
11 May 2017
Application to strike the company off the register
|
|
|
04 Apr 2016
|
04 Apr 2016
Annual return made up to 29 February 2016 with full list of shareholders
|
|
|
11 Aug 2015
|
11 Aug 2015
Sub-division of shares on 29 May 2015
|
|
|
11 Aug 2015
|
11 Aug 2015
Change of share class name or designation
|
|
|
11 Aug 2015
|
11 Aug 2015
Resolutions
|
|
|
05 May 2015
|
05 May 2015
Registered office address changed from Third Floor, Bewlay House 2 Swallow Place London W1B 2AE to Bewlay House 2 Swallow Place London W1B 2AE on 5 May 2015
|
|
|
31 Mar 2015
|
31 Mar 2015
Termination of appointment of Sean Russell Williams as a director on 31 March 2015
|
|
|
27 Mar 2015
|
27 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
|
|
|
23 Dec 2014
|
23 Dec 2014
Registered office address changed from Brook Henderson House 37-43 Blagrave Street Reading Berkshire RG1 1PZ to Third Floor, Bewlay House 2 Swallow Place London W1B 2AE on 23 December 2014
|
|
|
02 Oct 2014
|
02 Oct 2014
Second filing of AR01 previously delivered to Companies House made up to 28 February 2014
|
|
|
07 Mar 2014
|
07 Mar 2014
Annual return made up to 28 February 2014 with full list of shareholders
|
|
|
25 Jul 2013
|
25 Jul 2013
Statement of capital following an allotment of shares on 31 March 2013
|
|
|
19 Jul 2013
|
19 Jul 2013
Change of share class name or designation
|
|
|
19 Jul 2013
|
19 Jul 2013
Particulars of variation of rights attached to shares
|
|
|
26 Jun 2013
|
26 Jun 2013
Current accounting period extended from 28 February 2014 to 31 March 2014
|
|
|
28 Feb 2013
|
28 Feb 2013
Incorporation
|