|
|
05 Sep 2023
|
05 Sep 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Jun 2023
|
20 Jun 2023
First Gazette notice for voluntary strike-off
|
|
|
09 Jun 2023
|
09 Jun 2023
Application to strike the company off the register
|
|
|
26 Jul 2022
|
26 Jul 2022
Confirmation statement made on 13 July 2022 with no updates
|
|
|
14 Jul 2021
|
14 Jul 2021
Confirmation statement made on 13 July 2021 with no updates
|
|
|
13 Jul 2020
|
13 Jul 2020
Confirmation statement made on 13 July 2020 with no updates
|
|
|
24 Jul 2019
|
24 Jul 2019
Confirmation statement made on 13 July 2019 with no updates
|
|
|
28 Sep 2018
|
28 Sep 2018
Registered office address changed from 160 Kemp House 160 City Road London EC1V 2NX United Kingdom to Picton House Lower Church Street Chepstow NP16 5HJ on 28 September 2018
|
|
|
18 Sep 2018
|
18 Sep 2018
Confirmation statement made on 13 July 2018 with updates
|
|
|
18 Sep 2018
|
18 Sep 2018
Notification of Timothy David John Eddolls as a person with significant control on 1 June 2017
|
|
|
18 Sep 2018
|
18 Sep 2018
Appointment of Mr Timothy David John Eddolls as a director on 10 September 2018
|
|
|
15 Aug 2017
|
15 Aug 2017
Confirmation statement made on 13 July 2017 with no updates
|
|
|
27 Jan 2017
|
27 Jan 2017
Registered office address changed from 54 Kingsway Place Sans Walk, Clerkenwell London EC1R 0LU to 160 Kemp House 160 City Road London EC1V 2NX on 27 January 2017
|
|
|
01 Nov 2016
|
01 Nov 2016
Amended total exemption full accounts made up to 31 October 2015
|
|
|
18 Oct 2016
|
18 Oct 2016
Resolutions
|
|
|
09 Aug 2016
|
09 Aug 2016
Director's details changed for Ms Connie Xavier Rodrigues on 7 August 2016
|
|
|
13 Jul 2016
|
13 Jul 2016
Confirmation statement made on 13 July 2016 with updates
|