|
|
29 Sep 2020
|
29 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
24 Mar 2020
|
24 Mar 2020
First Gazette notice for voluntary strike-off
|
|
|
16 Mar 2020
|
16 Mar 2020
Application to strike the company off the register
|
|
|
18 Oct 2019
|
18 Oct 2019
Register(s) moved to registered inspection location Reynolds Porter Chamberlain Llp Tower Bridge House St. Katharines Way London E1W 1AA
|
|
|
18 Oct 2019
|
18 Oct 2019
Register inspection address has been changed to Reynolds Porter Chamberlain Llp Tower Bridge House St. Katharines Way London E1W 1AA
|
|
|
10 Sep 2019
|
10 Sep 2019
Confirmation statement made on 19 August 2019 with no updates
|
|
|
07 Aug 2019
|
07 Aug 2019
Registered office address changed from Maindec House Holtspur Lane Wooburn Green Buckinghamshire HP10 0AB to Greenwich 6 Mitre Passage Greenwich Peninsula London SE10 0ER on 7 August 2019
|
|
|
03 Apr 2019
|
03 Apr 2019
Director's details changed for Ms Stella May on 29 March 2019
|
|
|
03 Apr 2019
|
03 Apr 2019
Termination of appointment of Peter Anthony Darraugh as a director on 29 March 2019
|
|
|
03 Apr 2019
|
03 Apr 2019
Termination of appointment of Roger Jeffrey Timms as a director on 29 March 2019
|
|
|
03 Apr 2019
|
03 Apr 2019
Appointment of Ms Elizabeth Ann Dellinger as a director on 29 March 2019
|
|
|
03 Apr 2019
|
03 Apr 2019
Appointment of Ms Stella May as a director on 29 March 2019
|
|
|
20 Aug 2018
|
20 Aug 2018
Confirmation statement made on 19 August 2018 with no updates
|
|
|
22 Aug 2017
|
22 Aug 2017
Confirmation statement made on 19 August 2017 with no updates
|
|
|
22 Aug 2016
|
22 Aug 2016
Confirmation statement made on 19 August 2016 with updates
|
|
|
02 Dec 2015
|
02 Dec 2015
Certificate of change of name
|
|
|
02 Dec 2015
|
02 Dec 2015
Change of name notice
|
|
|
21 Aug 2015
|
21 Aug 2015
Annual return made up to 19 August 2015 with full list of shareholders
|
|
|
01 Sep 2014
|
01 Sep 2014
Annual return made up to 19 August 2014 with full list of shareholders
|