|
|
12 Oct 2021
|
12 Oct 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
10 Aug 2019
|
10 Aug 2019
Compulsory strike-off action has been suspended
|
|
|
09 Jul 2019
|
09 Jul 2019
First Gazette notice for compulsory strike-off
|
|
|
21 Dec 2018
|
21 Dec 2018
Confirmation statement made on 21 December 2018 with updates
|
|
|
21 Dec 2018
|
21 Dec 2018
Cessation of Jane Theresa Gebbett as a person with significant control on 1 December 2018
|
|
|
21 Dec 2018
|
21 Dec 2018
Notification of Derek Kenneally as a person with significant control on 1 December 2018
|
|
|
21 Dec 2018
|
21 Dec 2018
Termination of appointment of Jane Theresa Gebbett as a director on 1 December 2018
|
|
|
11 Dec 2018
|
11 Dec 2018
Registered office address changed from 71 Central Street London EC1V 8AB England to Kemp House 152-160 City Road London EC1V 2NX on 11 December 2018
|
|
|
10 Dec 2018
|
10 Dec 2018
Appointment of Mr Derek Kennealy as a director on 1 December 2018
|
|
|
10 Dec 2018
|
10 Dec 2018
Director's details changed for Ms Jane Theresa Gebbett on 20 November 2018
|
|
|
02 Mar 2018
|
02 Mar 2018
Compulsory strike-off action has been discontinued
|
|
|
02 Mar 2018
|
02 Mar 2018
Confirmation statement made on 31 January 2018 with no updates
|
|
|
02 Mar 2018
|
02 Mar 2018
Registered office address changed from 4 Berry Street London EC1V 0AA to 71 Central Street London EC1V 8AB on 2 March 2018
|
|
|
10 Feb 2018
|
10 Feb 2018
Compulsory strike-off action has been suspended
|
|
|
02 Jan 2018
|
02 Jan 2018
First Gazette notice for compulsory strike-off
|
|
|
16 Feb 2017
|
16 Feb 2017
Compulsory strike-off action has been discontinued
|
|
|
15 Feb 2017
|
15 Feb 2017
Confirmation statement made on 31 January 2017 with updates
|
|
|
09 Feb 2017
|
09 Feb 2017
Compulsory strike-off action has been suspended
|
|
|
03 Jan 2017
|
03 Jan 2017
First Gazette notice for compulsory strike-off
|
|
|
13 Apr 2016
|
13 Apr 2016
Annual return made up to 31 January 2016 with full list of shareholders
|
|
|
12 Oct 2015
|
12 Oct 2015
Annual return made up to 31 January 2015 with full list of shareholders
|
|
|
12 Oct 2015
|
12 Oct 2015
Registered office address changed from 2 Berry House 4 Berry Street London EC1V 0AA to 4 Berry Street London EC1V 0AA on 12 October 2015
|