|
|
23 Jul 2019
|
23 Jul 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
07 May 2019
|
07 May 2019
First Gazette notice for voluntary strike-off
|
|
|
30 Apr 2019
|
30 Apr 2019
Application to strike the company off the register
|
|
|
04 Sep 2018
|
04 Sep 2018
Confirmation statement made on 4 August 2018 with updates
|
|
|
04 Aug 2017
|
04 Aug 2017
Notification of David Hugh Sheridan Toplas as a person with significant control on 25 May 2016
|
|
|
04 Aug 2017
|
04 Aug 2017
Confirmation statement made on 4 August 2017 with updates
|
|
|
12 Oct 2016
|
12 Oct 2016
Registered office address changed from Alhambra House 8th Floor 27-31 Charing Cross Rd London WC2H 0AU to New Zealand House 15th Floor 80 Haymarket London SW1Y 4TE on 12 October 2016
|
|
|
08 Aug 2016
|
08 Aug 2016
Resolutions
|
|
|
03 Aug 2016
|
03 Aug 2016
Second filing of the annual return made up to 24 June 2016
|
|
|
01 Aug 2016
|
01 Aug 2016
Statement of capital following an allotment of shares on 26 May 2016
|
|
|
29 Jul 2016
|
29 Jul 2016
Statement of capital following an allotment of shares on 26 May 2016
|
|
|
28 Jul 2016
|
28 Jul 2016
Sub-division of shares on 19 May 2016
|
|
|
24 Jun 2016
|
24 Jun 2016
Annual return made up to 24 June 2016 with full list of shareholders
|
|
|
27 Nov 2015
|
27 Nov 2015
Annual return made up to 21 August 2015 with full list of shareholders
|
|
|
10 Sep 2015
|
10 Sep 2015
Annual return made up to 20 August 2015 with full list of shareholders
|
|
|
15 Apr 2015
|
15 Apr 2015
Previous accounting period extended from 31 August 2014 to 31 December 2014
|
|
|
25 Sep 2014
|
25 Sep 2014
Certificate of change of name
|
|
|
17 Sep 2014
|
17 Sep 2014
Annual return made up to 20 August 2014 with full list of shareholders
|
|
|
20 Aug 2013
|
20 Aug 2013
Incorporation
|