|
|
30 Nov 2021
|
30 Nov 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Sep 2021
|
14 Sep 2021
First Gazette notice for voluntary strike-off
|
|
|
06 Sep 2021
|
06 Sep 2021
Application to strike the company off the register
|
|
|
19 Jan 2021
|
19 Jan 2021
Withdraw the company strike off application
|
|
|
12 Jan 2021
|
12 Jan 2021
First Gazette notice for voluntary strike-off
|
|
|
05 Jan 2021
|
05 Jan 2021
Application to strike the company off the register
|
|
|
02 Dec 2020
|
02 Dec 2020
Confirmation statement made on 9 November 2020 with no updates
|
|
|
11 Jun 2020
|
11 Jun 2020
Registered office address changed from New Zealand House 15th Floor 80 Haymarket London SW1Y 4TE United Kingdom to 35 Ballards Lane London N3 1XW on 11 June 2020
|
|
|
11 Nov 2019
|
11 Nov 2019
Confirmation statement made on 9 November 2019 with updates
|
|
|
16 Oct 2019
|
16 Oct 2019
Change of details for Mr David Hugh Sheridan Toplas as a person with significant control on 12 October 2016
|
|
|
12 Nov 2018
|
12 Nov 2018
Confirmation statement made on 9 November 2018 with updates
|
|
|
01 May 2018
|
01 May 2018
Termination of appointment of Simon Neil Phillips as a director on 1 May 2018
|
|
|
11 Dec 2017
|
11 Dec 2017
Confirmation statement made on 9 November 2017 with updates
|
|
|
09 Nov 2016
|
09 Nov 2016
Confirmation statement made on 9 November 2016 with updates
|
|
|
12 Oct 2016
|
12 Oct 2016
Registered office address changed from Alhambra House 8th Floor 27-31 Charing Cross Road London WC2H 0AU to New Zealand House 15th Floor 80 Haymarket London SW1Y 4TE on 12 October 2016
|
|
|
25 Nov 2015
|
25 Nov 2015
Annual return made up to 28 October 2015 with full list of shareholders
|
|
|
24 Jun 2015
|
24 Jun 2015
Appointment of Mr Simon Neil Phillips as a director on 1 December 2014
|
|
|
16 Mar 2015
|
16 Mar 2015
Current accounting period extended from 31 October 2015 to 31 December 2015
|
|
|
28 Oct 2014
|
28 Oct 2014
Incorporation
|