|
|
13 Jul 2021
|
13 Jul 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Oct 2020
|
13 Oct 2020
Voluntary strike-off action has been suspended
|
|
|
18 Aug 2020
|
18 Aug 2020
First Gazette notice for voluntary strike-off
|
|
|
06 Aug 2020
|
06 Aug 2020
Application to strike the company off the register
|
|
|
21 Jan 2020
|
21 Jan 2020
Director's details changed for Mr Glenn Davidson on 21 January 2020
|
|
|
07 Nov 2019
|
07 Nov 2019
Confirmation statement made on 1 November 2019 with no updates
|
|
|
01 Aug 2019
|
01 Aug 2019
Registered office address changed from 9 Bickels Yard 151-153 Bermondsey Street London Bridge London SE1 3HA to Parker Russell Level 30, the Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 1 August 2019
|
|
|
02 Nov 2018
|
02 Nov 2018
Confirmation statement made on 1 November 2018 with updates
|
|
|
01 Nov 2018
|
01 Nov 2018
Appointment of Mr Glenn Davidson as a director on 1 November 2018
|
|
|
01 Nov 2018
|
01 Nov 2018
Termination of appointment of Paul John Rafter as a director on 1 November 2018
|
|
|
25 Oct 2018
|
25 Oct 2018
Resolutions
|
|
|
24 Oct 2018
|
24 Oct 2018
Termination of appointment of Javier Lauret as a secretary on 24 October 2018
|
|
|
24 Oct 2018
|
24 Oct 2018
Termination of appointment of Zenios Loucas as a director on 24 October 2018
|
|
|
24 Oct 2018
|
24 Oct 2018
Termination of appointment of Javier Lauret as a director on 24 October 2018
|
|
|
05 Mar 2018
|
05 Mar 2018
Confirmation statement made on 28 February 2018 with no updates
|
|
|
17 Mar 2017
|
17 Mar 2017
Confirmation statement made on 28 February 2017 with updates
|
|
|
24 Mar 2016
|
24 Mar 2016
Annual return made up to 29 February 2016 with full list of shareholders
|
|
|
07 Apr 2015
|
07 Apr 2015
Annual return made up to 28 February 2015 with full list of shareholders
|
|
|
19 Mar 2014
|
19 Mar 2014
Annual return made up to 28 February 2014 with full list of shareholders
|
|
|
28 Feb 2013
|
28 Feb 2013
Incorporation
|