|
|
20 Aug 2019
|
20 Aug 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
04 Jun 2019
|
04 Jun 2019
First Gazette notice for voluntary strike-off
|
|
|
22 May 2019
|
22 May 2019
Application to strike the company off the register
|
|
|
20 May 2019
|
20 May 2019
Statement by Directors
|
|
|
20 May 2019
|
20 May 2019
Statement of capital on 20 May 2019
|
|
|
20 May 2019
|
20 May 2019
Solvency Statement dated 30/04/19
|
|
|
20 May 2019
|
20 May 2019
Resolutions
|
|
|
08 Apr 2019
|
08 Apr 2019
Termination of appointment of Michael Alexander Boyd as a director on 1 April 2019
|
|
|
26 Mar 2019
|
26 Mar 2019
Compulsory strike-off action has been discontinued
|
|
|
12 Mar 2019
|
12 Mar 2019
First Gazette notice for compulsory strike-off
|
|
|
10 Dec 2018
|
10 Dec 2018
Confirmation statement made on 7 November 2018 with no updates
|
|
|
25 Sep 2018
|
25 Sep 2018
Registered office address changed from Suite 211, 2 Lansdowne Row London W1J 6HL England to 59-60 Grosvenor Street London W1K 3HZ on 25 September 2018
|
|
|
07 Apr 2018
|
07 Apr 2018
Compulsory strike-off action has been discontinued
|
|
|
06 Mar 2018
|
06 Mar 2018
First Gazette notice for compulsory strike-off
|
|
|
08 Dec 2017
|
08 Dec 2017
Confirmation statement made on 7 November 2017 with no updates
|
|
|
13 Sep 2017
|
13 Sep 2017
Termination of appointment of Martin Peter Stockman as a director on 31 August 2017
|
|
|
20 Jan 2017
|
20 Jan 2017
Confirmation statement made on 7 November 2016 with updates
|
|
|
02 Aug 2016
|
02 Aug 2016
Registered office address changed from 93-95 Gloucester Place London W1U 6JQ England to Suite 211, 2 Lansdowne Row London W1J 6HL on 2 August 2016
|
|
|
25 Jul 2016
|
25 Jul 2016
Current accounting period shortened from 30 November 2015 to 31 March 2015
|
|
|
22 Feb 2016
|
22 Feb 2016
Statement of capital following an allotment of shares on 1 April 2015
|