|
|
19 Oct 2021
|
19 Oct 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
14 May 2021
|
14 May 2021
Compulsory strike-off action has been suspended
|
|
|
06 Apr 2021
|
06 Apr 2021
First Gazette notice for compulsory strike-off
|
|
|
22 Oct 2019
|
22 Oct 2019
Confirmation statement made on 22 October 2019 with no updates
|
|
|
29 Oct 2018
|
29 Oct 2018
Confirmation statement made on 22 October 2018 with no updates
|
|
|
23 Dec 2017
|
23 Dec 2017
Confirmation statement made on 22 October 2017 with no updates
|
|
|
30 Oct 2017
|
30 Oct 2017
Previous accounting period shortened from 31 January 2017 to 30 January 2017
|
|
|
23 Feb 2017
|
23 Feb 2017
Registered office address changed from 78 Luke Street London EC2A 4PY England to Beech Cottage Farnham Lane Haslemere Surrey GU27 1HG on 23 February 2017
|
|
|
26 Jan 2017
|
26 Jan 2017
Confirmation statement made on 22 October 2016 with updates
|
|
|
18 Apr 2016
|
18 Apr 2016
Registered office address changed from 21 Sage Close Biggleswade Beds SG18 8WH to 78 Luke Street London EC2A 4PY on 18 April 2016
|
|
|
22 Oct 2015
|
22 Oct 2015
Annual return made up to 22 October 2015 with full list of shareholders
|
|
|
21 Oct 2015
|
21 Oct 2015
Director's details changed for Ms Charissse Baker on 20 October 2015
|
|
|
10 Oct 2015
|
10 Oct 2015
Termination of appointment of Robert Crane as a director on 30 September 2015
|
|
|
22 Apr 2015
|
22 Apr 2015
Appointment of Mr Robert Crane as a director on 21 April 2015
|
|
|
11 Apr 2015
|
11 Apr 2015
Termination of appointment of Tom Arad as a director on 11 April 2015
|
|
|
11 Apr 2015
|
11 Apr 2015
Appointment of Ms Charissse Baker as a director on 1 March 2015
|
|
|
23 Jan 2015
|
23 Jan 2015
Annual return made up to 23 January 2015 with full list of shareholders
|
|
|
23 Jan 2015
|
23 Jan 2015
Termination of appointment of Charisse Baker as a director on 21 January 2015
|
|
|
23 Jan 2015
|
23 Jan 2015
Appointment of Mr Tom Arad as a director on 20 January 2015
|
|
|
07 Jan 2015
|
07 Jan 2015
Incorporation
|