|
|
20 Oct 2020
|
20 Oct 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
04 Feb 2020
|
04 Feb 2020
First Gazette notice for compulsory strike-off
|
|
|
30 Sep 2019
|
30 Sep 2019
Termination of appointment of Barry Christopher Moat as a director on 30 September 2019
|
|
|
30 Sep 2019
|
30 Sep 2019
Termination of appointment of Cornelius De Groot as a director on 30 September 2019
|
|
|
30 Sep 2019
|
30 Sep 2019
Appointment of Mr Thomas James Smith as a director on 30 September 2019
|
|
|
30 Sep 2019
|
30 Sep 2019
Appointment of Mr Charles Graham Pendred as a director on 30 September 2019
|
|
|
17 Mar 2019
|
17 Mar 2019
Confirmation statement made on 26 February 2019 with no updates
|
|
|
13 Apr 2018
|
13 Apr 2018
Confirmation statement made on 26 February 2018 with no updates
|
|
|
26 Sep 2017
|
26 Sep 2017
Termination of appointment of Richard James Gordon as a director on 26 September 2017
|
|
|
26 Sep 2017
|
26 Sep 2017
Appointment of Mrs Joeline Marie Smith as a secretary on 26 September 2017
|
|
|
26 Sep 2017
|
26 Sep 2017
Appointment of Mr Barry Christopher Moat as a director on 26 September 2017
|
|
|
26 Sep 2017
|
26 Sep 2017
Appointment of Mr Cornelius De Groot as a director on 26 September 2017
|
|
|
01 Mar 2017
|
01 Mar 2017
Confirmation statement made on 26 February 2017 with updates
|
|
|
26 Feb 2016
|
26 Feb 2016
Annual return made up to 26 February 2016 with full list of shareholders
|
|
|
16 Nov 2015
|
16 Nov 2015
Registered office address changed from New Bond Street First Floor 106 New Bond Street London W1S 1DN England to First Floor 106 New Bond Street London W1S 1DN on 16 November 2015
|
|
|
16 Nov 2015
|
16 Nov 2015
Registered office address changed from Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE United Kingdom to First Floor 106 New Bond Street London W1S 1DN on 16 November 2015
|
|
|
08 Jun 2015
|
08 Jun 2015
Certificate of change of name
|
|
|
08 Jun 2015
|
08 Jun 2015
Change of name notice
|
|
|
26 Feb 2015
|
26 Feb 2015
Incorporation
|