|
|
07 Jan 2020
|
07 Jan 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
26 Nov 2019
|
26 Nov 2019
Termination of appointment of Rupinder Singh Mike Bains as a director on 12 November 2019
|
|
|
03 Sep 2019
|
03 Sep 2019
Confirmation statement made on 1 July 2019 with no updates
|
|
|
07 May 2019
|
07 May 2019
Registered office address changed from , 30 Millbank, London, SW1P 4DU, England to 5th Floor 8 City Road London EC1Y 2AA on 7 May 2019
|
|
|
05 Apr 2019
|
05 Apr 2019
Voluntary strike-off action has been suspended
|
|
|
22 Jan 2019
|
22 Jan 2019
First Gazette notice for voluntary strike-off
|
|
|
15 Jan 2019
|
15 Jan 2019
Application to strike the company off the register
|
|
|
17 Jul 2018
|
17 Jul 2018
Confirmation statement made on 1 July 2018 with no updates
|
|
|
30 Nov 2017
|
30 Nov 2017
Registered office address changed from , 10 Piccadilly, London, W1J 0DD to 5th Floor 8 City Road London EC1Y 2AA on 30 November 2017
|
|
|
23 Sep 2017
|
23 Sep 2017
Compulsory strike-off action has been discontinued
|
|
|
22 Sep 2017
|
22 Sep 2017
Confirmation statement made on 1 July 2017 with updates
|
|
|
19 Sep 2017
|
19 Sep 2017
First Gazette notice for compulsory strike-off
|
|
|
06 Sep 2016
|
06 Sep 2016
Miscellaneous
|
|
|
13 Jul 2016
|
13 Jul 2016
01/07/16 Statement of Capital usd 320010000
|
|
|
30 Jun 2016
|
30 Jun 2016
Appointment of Mr Rupinder Singh Mike Bains as a director on 30 June 2016
|
|
|
30 Jul 2015
|
30 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
|
|
|
20 Oct 2014
|
20 Oct 2014
Change of share class name or designation
|
|
|
20 Oct 2014
|
20 Oct 2014
Statement of capital following an allotment of shares on 19 September 2014
|
|
|
18 Aug 2014
|
18 Aug 2014
Appointment of Mr Michael James Aldridge as a director on 1 July 2014
|
|
|
01 Jul 2014
|
01 Jul 2014
Incorporation
|