|
|
05 Jan 2021
|
05 Jan 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Oct 2020
|
20 Oct 2020
First Gazette notice for voluntary strike-off
|
|
|
09 Oct 2020
|
09 Oct 2020
Application to strike the company off the register
|
|
|
29 Feb 2020
|
29 Feb 2020
Confirmation statement made on 16 February 2020 with updates
|
|
|
01 Mar 2019
|
01 Mar 2019
Confirmation statement made on 16 February 2019 with updates
|
|
|
05 Oct 2018
|
05 Oct 2018
Termination of appointment of Alexa Emma Catherine Seligman as a director on 1 October 2018
|
|
|
01 Mar 2018
|
01 Mar 2018
Confirmation statement made on 16 February 2018 with updates
|
|
|
20 Nov 2017
|
20 Nov 2017
Registered office address changed from 29-31 Oxford Street London W1D 2DR England to 73a Beak Street London W1F 9SR on 20 November 2017
|
|
|
05 Jul 2017
|
05 Jul 2017
Previous accounting period shortened from 30 September 2017 to 31 December 2016
|
|
|
10 May 2017
|
10 May 2017
Compulsory strike-off action has been discontinued
|
|
|
09 May 2017
|
09 May 2017
Confirmation statement made on 16 February 2017 with updates
|
|
|
09 May 2017
|
09 May 2017
First Gazette notice for compulsory strike-off
|
|
|
08 Feb 2017
|
08 Feb 2017
Registered office address changed from Unit 1, 63 - 67 Rosoman Street London EC1R 0HY United Kingdom to 29-31 Oxford Street London W1D 2DR on 8 February 2017
|
|
|
17 Mar 2016
|
17 Mar 2016
Previous accounting period shortened from 28 February 2016 to 30 September 2015
|
|
|
15 Mar 2016
|
15 Mar 2016
Annual return made up to 16 February 2016 with full list of shareholders
|
|
|
21 Sep 2015
|
21 Sep 2015
Registration of charge 094405720002, created on 11 September 2015
|
|
|
16 Sep 2015
|
16 Sep 2015
Registration of charge 094405720001, created on 11 September 2015
|
|
|
30 Apr 2015
|
30 Apr 2015
Appointment of Mr John Keswick Jencks as a director on 29 April 2015
|
|
|
27 Feb 2015
|
27 Feb 2015
Termination of appointment of John Keswick Jencks as a director on 16 February 2015
|