|
|
08 Mar 2022
|
08 Mar 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
08 Nov 2021
|
08 Nov 2021
Termination of appointment of James Griffin as a director on 14 October 2021
|
|
|
25 Aug 2021
|
25 Aug 2021
Termination of appointment of Vistra Company Secretaries Limited as a secretary on 25 August 2021
|
|
|
17 Aug 2021
|
17 Aug 2021
Voluntary strike-off action has been suspended
|
|
|
06 Jul 2021
|
06 Jul 2021
First Gazette notice for voluntary strike-off
|
|
|
25 Jun 2021
|
25 Jun 2021
Application to strike the company off the register
|
|
|
20 Apr 2021
|
20 Apr 2021
Previous accounting period extended from 30 April 2020 to 31 October 2020
|
|
|
08 Mar 2021
|
08 Mar 2021
Confirmation statement made on 25 February 2021 with no updates
|
|
|
03 Mar 2020
|
03 Mar 2020
Confirmation statement made on 25 February 2020 with no updates
|
|
|
05 Apr 2019
|
05 Apr 2019
Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019
|
|
|
01 Mar 2019
|
01 Mar 2019
Confirmation statement made on 25 February 2019 with no updates
|
|
|
12 Oct 2018
|
12 Oct 2018
Registered office address changed from 7 Old Park Lane 2nd Floor North London W1K 1QR to 1 Stamford Street London SE1 9NT on 12 October 2018
|
|
|
27 Jul 2018
|
27 Jul 2018
Director's details changed for Anthony John Carson on 26 July 2018
|
|
|
05 Mar 2018
|
05 Mar 2018
Confirmation statement made on 25 February 2018 with no updates
|
|
|
05 Mar 2018
|
05 Mar 2018
Director's details changed for Mr. James Griffin on 5 March 2018
|
|
|
16 Aug 2017
|
16 Aug 2017
Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017
|
|
|
04 May 2017
|
04 May 2017
Confirmation statement made on 25 February 2017 with updates
|
|
|
19 Apr 2017
|
19 Apr 2017
Compulsory strike-off action has been discontinued
|
|
|
04 Apr 2017
|
04 Apr 2017
First Gazette notice for compulsory strike-off
|
|
|
25 Feb 2016
|
25 Feb 2016
Annual return made up to 25 February 2016 with full list of shareholders
|