|
|
30 Mar 2021
|
30 Mar 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Jan 2021
|
12 Jan 2021
First Gazette notice for voluntary strike-off
|
|
|
04 Jan 2021
|
04 Jan 2021
Director's details changed for Mr Mark Barnicoat on 4 January 2021
|
|
|
04 Jan 2021
|
04 Jan 2021
Application to strike the company off the register
|
|
|
16 Nov 2020
|
16 Nov 2020
Termination of appointment of Jeremy George Thornton as a director on 28 October 2020
|
|
|
29 Oct 2020
|
29 Oct 2020
Termination of appointment of Simon Marcus Lawton as a director on 28 October 2020
|
|
|
29 Oct 2020
|
29 Oct 2020
Termination of appointment of Miles William Rupert Hunt as a director on 28 October 2020
|
|
|
07 Oct 2020
|
07 Oct 2020
Director's details changed for Mr Mark Barnicoat on 7 October 2020
|
|
|
06 Oct 2020
|
06 Oct 2020
Current accounting period extended from 31 August 2020 to 31 December 2020
|
|
|
03 Sep 2020
|
03 Sep 2020
Confirmation statement made on 28 June 2020 with no updates
|
|
|
16 Apr 2020
|
16 Apr 2020
Appointment of Mr Mark Barnicoat as a secretary on 8 April 2020
|
|
|
16 Apr 2020
|
16 Apr 2020
Termination of appointment of Jeremy George Thornton as a secretary on 8 April 2020
|
|
|
31 Jul 2019
|
31 Jul 2019
Compulsory strike-off action has been discontinued
|
|
|
30 Jul 2019
|
30 Jul 2019
First Gazette notice for compulsory strike-off
|
|
|
24 Jul 2019
|
24 Jul 2019
Confirmation statement made on 28 June 2019 with no updates
|
|
|
29 Aug 2018
|
29 Aug 2018
Confirmation statement made on 28 June 2018 with no updates
|
|
|
19 Oct 2017
|
19 Oct 2017
Confirmation statement made on 2 September 2017 with no updates
|
|
|
23 Mar 2017
|
23 Mar 2017
Registered office address changed from City Point 1 Ropemaker Street London EC2Y 9HT to 101-102 Turnmill Street London EC1M 5QP on 23 March 2017
|
|
|
19 Sep 2016
|
19 Sep 2016
Confirmation statement made on 2 September 2016 with updates
|
|
|
30 Sep 2015
|
30 Sep 2015
Annual return made up to 2 September 2015 with full list of shareholders
|