|
|
01 Nov 2022
|
01 Nov 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
16 Aug 2022
|
16 Aug 2022
First Gazette notice for voluntary strike-off
|
|
|
03 Aug 2022
|
03 Aug 2022
Application to strike the company off the register
|
|
|
01 Aug 2022
|
01 Aug 2022
Confirmation statement made on 31 July 2022 with no updates
|
|
|
09 Aug 2021
|
09 Aug 2021
Confirmation statement made on 31 July 2021 with no updates
|
|
|
03 Aug 2020
|
03 Aug 2020
Confirmation statement made on 31 July 2020 with no updates
|
|
|
13 Aug 2019
|
13 Aug 2019
Confirmation statement made on 31 July 2019 with no updates
|
|
|
31 Jul 2018
|
31 Jul 2018
Confirmation statement made on 31 July 2018 with updates
|
|
|
31 Jul 2017
|
31 Jul 2017
Confirmation statement made on 31 July 2017 with no updates
|
|
|
04 May 2017
|
04 May 2017
Registered office address changed from 5th Floor 4 Matthew Parker Street London SW1H 9NP England to 4 Matthew Parker Street London SW1H 9NP on 4 May 2017
|
|
|
28 Apr 2017
|
28 Apr 2017
Registered office address changed from 2nd Floor 36 Broadway London SW1H 0BH to 5th Floor 4 Matthew Parker Street London SW1H 9NP on 28 April 2017
|
|
|
02 Aug 2016
|
02 Aug 2016
Confirmation statement made on 31 July 2016 with updates
|
|
|
18 Mar 2016
|
18 Mar 2016
Director's details changed for Mr Brian Peter Marsh on 18 March 2016
|
|
|
06 Aug 2015
|
06 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
|
|
|
28 Apr 2015
|
28 Apr 2015
Termination of appointment of Alice Hannah Daisy Foulk as a director on 23 April 2015
|
|
|
19 Aug 2014
|
19 Aug 2014
Appointment of Ms Alice Hannah Daisy Foulk as a director on 19 August 2014
|
|
|
31 Jul 2014
|
31 Jul 2014
Incorporation
|