|
|
23 May 2023
|
23 May 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
07 Mar 2023
|
07 Mar 2023
First Gazette notice for voluntary strike-off
|
|
|
28 Feb 2023
|
28 Feb 2023
Application to strike the company off the register
|
|
|
13 May 2022
|
13 May 2022
Confirmation statement made on 12 May 2022 with no updates
|
|
|
12 May 2021
|
12 May 2021
Confirmation statement made on 12 May 2021 with no updates
|
|
|
12 May 2020
|
12 May 2020
Confirmation statement made on 12 May 2020 with no updates
|
|
|
13 May 2019
|
13 May 2019
Confirmation statement made on 12 May 2019 with no updates
|
|
|
18 May 2018
|
18 May 2018
Confirmation statement made on 12 May 2018 with updates
|
|
|
22 Nov 2017
|
22 Nov 2017
Secretary's details changed for Christine Sita-Lumsden on 19 October 2017
|
|
|
22 Nov 2017
|
22 Nov 2017
Change of details for Ms Christine Anne Sita-Lumsden as a person with significant control on 19 October 2017
|
|
|
16 May 2017
|
16 May 2017
Confirmation statement made on 12 May 2017 with updates
|
|
|
16 May 2016
|
16 May 2016
Annual return made up to 12 May 2016 with full list of shareholders
|
|
|
16 May 2016
|
16 May 2016
Secretary's details changed for Christine Sita-Lumsden on 7 December 2015
|
|
|
14 Jan 2016
|
14 Jan 2016
Registered office address changed from 23 Hatch Place Kingston upon Thames Surrey KT2 5NB to Flat 16 Claremont Lodge 15 the Downs London SW20 8UA on 14 January 2016
|
|
|
22 May 2015
|
22 May 2015
Annual return made up to 12 May 2015 with full list of shareholders
|
|
|
22 May 2015
|
22 May 2015
Registered office address changed from Flat 4, 2 Vicarage Gate London W8 4HH United Kingdom to 23 Hatch Place Kingston upon Thames Surrey KT2 5NB on 22 May 2015
|
|
|
12 May 2014
|
12 May 2014
Incorporation
|