|
|
17 Mar 2020
|
17 Mar 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
31 Dec 2019
|
31 Dec 2019
First Gazette notice for voluntary strike-off
|
|
|
19 Dec 2019
|
19 Dec 2019
Application to strike the company off the register
|
|
|
07 May 2019
|
07 May 2019
Change of details for Mr Alan David Reed as a person with significant control on 1 May 2019
|
|
|
03 May 2019
|
03 May 2019
Notification of Alan David Reed as a person with significant control on 1 May 2019
|
|
|
03 May 2019
|
03 May 2019
Confirmation statement made on 3 May 2019 with updates
|
|
|
03 May 2019
|
03 May 2019
Termination of appointment of Dorothy Sheryl Dady as a director on 1 May 2019
|
|
|
07 Dec 2018
|
07 Dec 2018
Confirmation statement made on 7 December 2018 with updates
|
|
|
14 Sep 2018
|
14 Sep 2018
Director's details changed for Mr Alan David Reed on 5 September 2018
|
|
|
13 Sep 2018
|
13 Sep 2018
Cessation of Dorothy Sheryl Dady as a person with significant control on 5 September 2018
|
|
|
13 Sep 2018
|
13 Sep 2018
Appointment of Mr Alan David Reed as a director on 5 September 2018
|
|
|
26 Feb 2018
|
26 Feb 2018
Registered office address changed from 28 Ely Place 3rd Floor London EC1N 6TD England to 28 Ely Place London EC1N 6TD on 26 February 2018
|
|
|
12 Dec 2017
|
12 Dec 2017
Confirmation statement made on 7 December 2017 with no updates
|
|
|
07 Dec 2017
|
07 Dec 2017
Change of details for Ms Guner Dopran as a person with significant control on 1 December 2017
|
|
|
07 Dec 2017
|
07 Dec 2017
Change of details for Ms Dorothy Sheryl Dady as a person with significant control on 1 December 2017
|
|
|
16 Nov 2017
|
16 Nov 2017
Previous accounting period shortened from 30 June 2017 to 31 March 2017
|
|
|
16 Nov 2017
|
16 Nov 2017
Registered office address changed from C/O Brown & Batts Llp Level 1, Devonshire House 1 Mayfair Place London W1J 8AJ England to 28 Ely Place 3rd Floor London EC1N 6TD on 16 November 2017
|
|
|
01 Nov 2017
|
01 Nov 2017
Registered office address changed from C/O Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BR England to C/O Brown & Batts Llp Level 1, Devonshire House 1 Mayfair Place London W1J 8AJ on 1 November 2017
|
|
|
24 Apr 2017
|
24 Apr 2017
Registered office address changed from Berkeley Square House Berkeley Square Mayfair London W1J 6BD England to C/O Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BR on 24 April 2017
|
|
|
07 Dec 2016
|
07 Dec 2016
Registered office address changed from C/O Mr Zia Khan Berkeley Square House Berkeley Square Mayfair London W1J 6BD England to Berkeley Square House Berkeley Square Mayfair London W1J 6BD on 7 December 2016
|
|
|
07 Dec 2016
|
07 Dec 2016
Confirmation statement made on 7 December 2016 with updates
|
|
|
06 Dec 2016
|
06 Dec 2016
Director's details changed for Ms Dorothy Sheryl Dady on 6 December 2016
|