|
|
05 Dec 2023
|
05 Dec 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
10 Jul 2021
|
10 Jul 2021
Compulsory strike-off action has been suspended
|
|
|
08 Jun 2021
|
08 Jun 2021
First Gazette notice for compulsory strike-off
|
|
|
11 May 2020
|
11 May 2020
Confirmation statement made on 27 March 2020 with no updates
|
|
|
28 May 2019
|
28 May 2019
Confirmation statement made on 27 March 2019 with no updates
|
|
|
03 Apr 2018
|
03 Apr 2018
Confirmation statement made on 27 March 2018 with no updates
|
|
|
15 Aug 2017
|
15 Aug 2017
Registered office address changed from , 1 Bridges Court, London, SW11 3BB, England to 1 Bridges Court York Road London SW11 3BB on 15 August 2017
|
|
|
08 Aug 2017
|
08 Aug 2017
Registered office address changed from , Unit 6 9 Park Hill, London, SW4 9NS, United Kingdom to 1 Bridges Court York Road London SW11 3BB on 8 August 2017
|
|
|
08 Apr 2017
|
08 Apr 2017
Compulsory strike-off action has been discontinued
|
|
|
05 Apr 2017
|
05 Apr 2017
Confirmation statement made on 27 March 2017 with updates
|
|
|
28 Feb 2017
|
28 Feb 2017
First Gazette notice for compulsory strike-off
|
|
|
14 Jun 2016
|
14 Jun 2016
Annual return made up to 27 March 2016 with full list of shareholders
|
|
|
19 Nov 2015
|
19 Nov 2015
Termination of appointment of James Glyndwr Watts as a director on 19 November 2015
|
|
|
19 Nov 2015
|
19 Nov 2015
Appointment of Mr Peter Thomas Charles Groucutt as a director on 19 November 2015
|
|
|
27 Mar 2015
|
27 Mar 2015
Incorporation
|