|
|
15 Aug 2023
|
15 Aug 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
30 May 2023
|
30 May 2023
First Gazette notice for voluntary strike-off
|
|
|
23 May 2023
|
23 May 2023
Application to strike the company off the register
|
|
|
11 Nov 2022
|
11 Nov 2022
Registered office address changed from C/O New Media Law Llp 24 Hanover Square London W1S 1JD to The Tapestry Building C/O New Media Law Llp, 3rd Floor 51-52 Frith Street London W1D 4SH on 11 November 2022
|
|
|
17 Apr 2022
|
17 Apr 2022
Confirmation statement made on 9 April 2022 with no updates
|
|
|
15 Apr 2021
|
15 Apr 2021
Confirmation statement made on 9 April 2021 with no updates
|
|
|
12 Apr 2020
|
12 Apr 2020
Confirmation statement made on 9 April 2020 with no updates
|
|
|
17 Apr 2019
|
17 Apr 2019
Confirmation statement made on 9 April 2019 with no updates
|
|
|
09 Apr 2018
|
09 Apr 2018
Confirmation statement made on 9 April 2018 with no updates
|
|
|
09 May 2017
|
09 May 2017
Director's details changed for Mr Ian Robert Penman on 1 May 2017
|
|
|
09 May 2017
|
09 May 2017
Confirmation statement made on 14 April 2017 with updates
|
|
|
14 Apr 2016
|
14 Apr 2016
Annual return made up to 14 April 2016 with full list of shareholders
|
|
|
28 Apr 2015
|
28 Apr 2015
Annual return made up to 14 April 2015 with full list of shareholders
|
|
|
28 Apr 2015
|
28 Apr 2015
Director's details changed for Mr Paul Richard Hosford on 29 November 2014
|
|
|
28 Apr 2015
|
28 Apr 2015
Director's details changed for Mr Ian Robert Penman on 29 November 2014
|
|
|
09 Jan 2015
|
09 Jan 2015
Registered office address changed from 3/4a Little Portland Street London W1W 7JB England to C/O New Media Law Llp 24 Hanover Square London W1S 1JD on 9 January 2015
|
|
|
15 Apr 2014
|
15 Apr 2014
Registered office address changed from C/O New Company Associates Ltd Charlbury House 54 Charlbury Crescent Birmingham B26 2LL United Kingdom on 15 April 2014
|