|
|
06 Oct 2020
|
06 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
26 May 2020
|
26 May 2020
First Gazette notice for voluntary strike-off
|
|
|
18 May 2020
|
18 May 2020
Application to strike the company off the register
|
|
|
07 May 2020
|
07 May 2020
Termination of appointment of Nancy Bennett as a director on 13 December 2019
|
|
|
24 Feb 2020
|
24 Feb 2020
Confirmation statement made on 24 February 2020 with no updates
|
|
|
28 Jan 2020
|
28 Jan 2020
Current accounting period shortened from 31 March 2020 to 31 January 2020
|
|
|
02 Dec 2019
|
02 Dec 2019
Registered office address changed from 22 Eastcheap 2nd Floor London EC3M 1EU United Kingdom to First Floor 10 Philpot Lane London EC3M 8AA on 2 December 2019
|
|
|
11 Mar 2019
|
11 Mar 2019
Confirmation statement made on 3 March 2019 with no updates
|
|
|
05 Mar 2018
|
05 Mar 2018
Confirmation statement made on 3 March 2018 with updates
|
|
|
06 Mar 2017
|
06 Mar 2017
Confirmation statement made on 3 March 2017 with updates
|
|
|
21 Mar 2016
|
21 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
|
|
|
03 Feb 2016
|
03 Feb 2016
Director's details changed for Ms. Nancy Bennett on 1 January 2016
|
|
|
14 Dec 2015
|
14 Dec 2015
Appointment of Ms. Nancy Bennett as a director on 14 December 2015
|
|
|
14 Dec 2015
|
14 Dec 2015
Appointment of Edwardson Parker Associates Limited as a director on 14 December 2015
|
|
|
14 Dec 2015
|
14 Dec 2015
Appointment of P & T Secretaries Limited as a secretary on 14 December 2015
|
|
|
14 Dec 2015
|
14 Dec 2015
Registered office address changed from C/O Minerva Research Labs Ltd 1-6 Yarmouth Place Mayfair London London W1J 7BU United Kingdom to 22 Eastcheap 2nd Floor London EC3M 1EU on 14 December 2015
|
|
|
03 Mar 2015
|
03 Mar 2015
Incorporation
|