|
|
08 Oct 2019
|
08 Oct 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
23 Jul 2019
|
23 Jul 2019
First Gazette notice for voluntary strike-off
|
|
|
12 Jul 2019
|
12 Jul 2019
Application to strike the company off the register
|
|
|
20 Dec 2018
|
20 Dec 2018
Confirmation statement made on 27 October 2018 with updates
|
|
|
12 Aug 2018
|
12 Aug 2018
Statement of capital following an allotment of shares on 4 May 2018
|
|
|
12 Aug 2018
|
12 Aug 2018
Appointment of Mr Colin John Digby as a director on 4 May 2018
|
|
|
12 Aug 2018
|
12 Aug 2018
Registered office address changed from 27 Clement's Lane London EC4N 7AE England to 7 Cedars Road Beckenham BR3 4JE on 12 August 2018
|
|
|
16 Nov 2017
|
16 Nov 2017
Confirmation statement made on 27 October 2017 with updates
|
|
|
16 Nov 2017
|
16 Nov 2017
Notification of Jane Digby as a person with significant control on 10 July 2017
|
|
|
16 Nov 2017
|
16 Nov 2017
Cessation of Pierce Quaine as a person with significant control on 10 July 2017
|
|
|
16 Nov 2017
|
16 Nov 2017
Cessation of Colin John Digby as a person with significant control on 10 July 2017
|
|
|
16 Nov 2017
|
16 Nov 2017
Change of details for Mr Pierce Quain as a person with significant control on 16 November 2017
|
|
|
07 Jun 2017
|
07 Jun 2017
Resolutions
|
|
|
07 Jun 2017
|
07 Jun 2017
Termination of appointment of Digby Quaine Associates Ltd as a director on 7 June 2017
|
|
|
03 Apr 2017
|
03 Apr 2017
Registered office address changed from One Aldgate London EC3N 1RE to 27 Clement's Lane London EC4N 7AE on 3 April 2017
|
|
|
20 Feb 2017
|
20 Feb 2017
Appointment of Jane Digby as a director on 17 November 2016
|
|
|
22 Nov 2016
|
22 Nov 2016
Confirmation statement made on 27 October 2016 with updates
|
|
|
17 Nov 2016
|
17 Nov 2016
Termination of appointment of Pedro Miguel Cipriano Fernandes as a director on 17 November 2016
|
|
|
22 Sep 2016
|
22 Sep 2016
Appointment of Mr Pedro Miguel Cipriano Fernandes as a director on 22 September 2016
|
|
|
22 Sep 2016
|
22 Sep 2016
Termination of appointment of Jeremy Wright as a director on 22 September 2016
|
|
|
15 Dec 2015
|
15 Dec 2015
Annual return made up to 27 October 2015 with full list of shareholders
|
|
|
30 Jul 2015
|
30 Jul 2015
Registered office address changed from 70 st. Mary Axe London EC3A 8BE United Kingdom to One Aldgate London EC3N 1RE on 30 July 2015
|