|
|
16 Jul 2019
|
16 Jul 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
06 Apr 2019
|
06 Apr 2019
Compulsory strike-off action has been suspended
|
|
|
12 Mar 2019
|
12 Mar 2019
First Gazette notice for compulsory strike-off
|
|
|
29 Sep 2018
|
29 Sep 2018
Compulsory strike-off action has been discontinued
|
|
|
26 Sep 2018
|
26 Sep 2018
Confirmation statement made on 29 August 2018 with updates
|
|
|
11 Sep 2018
|
11 Sep 2018
Compulsory strike-off action has been suspended
|
|
|
31 Jul 2018
|
31 Jul 2018
First Gazette notice for compulsory strike-off
|
|
|
15 Sep 2017
|
15 Sep 2017
Confirmation statement made on 29 August 2017 with updates
|
|
|
08 Sep 2016
|
08 Sep 2016
Confirmation statement made on 29 August 2016 with updates
|
|
|
21 Apr 2016
|
21 Apr 2016
Director's details changed for Mr Nicholas James Christopher Wilkinson on 11 April 2016
|
|
|
13 Apr 2016
|
13 Apr 2016
Registered office address changed from 49 Goodge Street Fitzrovia London W1T 1TE England to 285 City Road Islington London EC1V 1LA on 13 April 2016
|
|
|
20 Oct 2015
|
20 Oct 2015
Registered office address changed from 12a Bristol Mews London London W9 2JF to 49 Goodge Street Fitzrovia London W1T 1TE on 20 October 2015
|
|
|
20 Oct 2015
|
20 Oct 2015
Director's details changed for Mr Nicholas James Christopher Wilkinson on 15 October 2015
|
|
|
10 Sep 2015
|
10 Sep 2015
Annual return made up to 29 August 2015 with full list of shareholders
|
|
|
11 Sep 2014
|
11 Sep 2014
Annual return made up to 29 August 2014 with full list of shareholders
|
|
|
29 Aug 2013
|
29 Aug 2013
Incorporation
|