|
|
01 Feb 2022
|
01 Feb 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
16 Nov 2021
|
16 Nov 2021
First Gazette notice for voluntary strike-off
|
|
|
04 Nov 2021
|
04 Nov 2021
Application to strike the company off the register
|
|
|
25 Oct 2021
|
25 Oct 2021
Termination of appointment of Robin Palmer as a secretary on 18 October 2021
|
|
|
30 Aug 2021
|
30 Aug 2021
Confirmation statement made on 23 July 2021 with no updates
|
|
|
12 Aug 2020
|
12 Aug 2020
Confirmation statement made on 23 July 2020 with updates
|
|
|
22 May 2020
|
22 May 2020
Resolutions
|
|
|
14 May 2020
|
14 May 2020
Resolutions
|
|
|
14 May 2020
|
14 May 2020
Change of details for Canis Group Limited as a person with significant control on 9 April 2020
|
|
|
05 Feb 2020
|
05 Feb 2020
Registered office address changed from 110 York Road London SW11 3rd England to First Floor 6 Square Rigger Row London SW11 3TZ on 5 February 2020
|
|
|
13 Aug 2019
|
13 Aug 2019
Resolutions
|
|
|
12 Aug 2019
|
12 Aug 2019
Confirmation statement made on 23 July 2019 with no updates
|
|
|
06 Aug 2018
|
06 Aug 2018
Confirmation statement made on 23 July 2018 with no updates
|
|
|
06 Aug 2018
|
06 Aug 2018
Registered office address changed from Chalfont Grove Narcot Lane Chalfont St. Peter Gerrards Cross SL9 8TW England to 110 York Road London SW11 3rd on 6 August 2018
|
|
|
27 Jul 2017
|
27 Jul 2017
Confirmation statement made on 23 July 2017 with no updates
|
|
|
19 Sep 2016
|
19 Sep 2016
Confirmation statement made on 23 July 2016 with updates
|
|
|
23 Oct 2015
|
23 Oct 2015
Registered office address changed from 65 Petty France London SW1H 9EU to Chalfont Grove Narcot Lane Chalfont St. Peter Gerrards Cross SL9 8TW on 23 October 2015
|
|
|
10 Aug 2015
|
10 Aug 2015
Annual return made up to 23 July 2015 with full list of shareholders
|