|
|
13 Oct 2020
|
13 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
16 Jun 2020
|
16 Jun 2020
First Gazette notice for voluntary strike-off
|
|
|
08 Jun 2020
|
08 Jun 2020
Application to strike the company off the register
|
|
|
24 Jun 2019
|
24 Jun 2019
Confirmation statement made on 11 June 2019 with no updates
|
|
|
20 Jun 2018
|
20 Jun 2018
Confirmation statement made on 11 June 2018 with no updates
|
|
|
07 Jul 2017
|
07 Jul 2017
Confirmation statement made on 11 June 2017 with no updates
|
|
|
07 Jul 2017
|
07 Jul 2017
Notification of Peter Dempsey as a person with significant control on 1 July 2016
|
|
|
07 Jul 2017
|
07 Jul 2017
Notification of Anna Chaustow as a person with significant control on 1 July 2016
|
|
|
07 Jul 2017
|
07 Jul 2017
Notification of Gerard Chaustow as a person with significant control on 1 July 2016
|
|
|
25 Jul 2016
|
25 Jul 2016
Annual return made up to 11 June 2016 with full list of shareholders
|
|
|
11 Jun 2015
|
11 Jun 2015
Annual return made up to 11 June 2015 with full list of shareholders
|
|
|
24 Jul 2014
|
24 Jul 2014
Annual return made up to 11 June 2014 with full list of shareholders
|
|
|
28 Apr 2014
|
28 Apr 2014
Registered office address changed from C/O Gerard Chaustow/Anna Chaustow 13 Copper Apartments 55 Invicta Road London SE3 7HD United Kingdom on 28 April 2014
|
|
|
28 Apr 2014
|
28 Apr 2014
Director's details changed for Gerard Chaustow on 15 December 2013
|
|
|
28 Apr 2014
|
28 Apr 2014
Director's details changed for Anna Chaustow on 15 December 2013
|
|
|
11 Jun 2013
|
11 Jun 2013
Incorporation
|