|
|
21 Aug 2018
|
21 Aug 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
05 Jun 2018
|
05 Jun 2018
First Gazette notice for voluntary strike-off
|
|
|
29 May 2018
|
29 May 2018
Application to strike the company off the register
|
|
|
06 May 2018
|
06 May 2018
Termination of appointment of Gordon William Walker as a director on 6 May 2018
|
|
|
04 Jan 2018
|
04 Jan 2018
Confirmation statement made on 1 November 2017 with no updates
|
|
|
21 Jan 2017
|
21 Jan 2017
Confirmation statement made on 1 November 2016 with updates
|
|
|
29 Mar 2016
|
29 Mar 2016
Director's details changed for Mr Nicholas Arthur Gibbons on 18 February 2016
|
|
|
28 Mar 2016
|
28 Mar 2016
Director's details changed for Mr Gordon William Walker on 18 February 2016
|
|
|
28 Mar 2016
|
28 Mar 2016
Registered office address changed from C/O Nick Gibbons 57 Prince of Wales Drive London SW11 4EY to 43 Albany Mansions Albert Bridge Road London SW11 4PQ on 28 March 2016
|
|
|
28 Mar 2016
|
28 Mar 2016
Director's details changed for Mr Nicholas Arthur Gibbons on 18 February 2016
|
|
|
28 Mar 2016
|
28 Mar 2016
Secretary's details changed for Nicholas Gibbons on 18 February 2016
|
|
|
03 Nov 2015
|
03 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
|
|
|
03 Nov 2015
|
03 Nov 2015
Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to C/O Nick Gibbons 57 Prince of Wales Drive London SW11 4EY on 3 November 2015
|
|
|
02 Nov 2015
|
02 Nov 2015
Statement of capital following an allotment of shares on 31 October 2015
|
|
|
08 Jun 2015
|
08 Jun 2015
Appointment of Mr Gordon William Walker as a director on 8 June 2015
|
|
|
29 May 2015
|
29 May 2015
Incorporation
|