|
|
13 Apr 2021
|
13 Apr 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
26 Jan 2021
|
26 Jan 2021
First Gazette notice for voluntary strike-off
|
|
|
19 Jan 2021
|
19 Jan 2021
Application to strike the company off the register
|
|
|
11 Jun 2020
|
11 Jun 2020
Register(s) moved to registered office address 73 Cornhill London EC3V 3QQ
|
|
|
24 Mar 2020
|
24 Mar 2020
Confirmation statement made on 23 March 2020 with no updates
|
|
|
25 Mar 2019
|
25 Mar 2019
Confirmation statement made on 23 March 2019 with updates
|
|
|
05 Apr 2018
|
05 Apr 2018
Confirmation statement made on 23 March 2018 with updates
|
|
|
17 Aug 2017
|
17 Aug 2017
Confirmation statement made on 17 August 2017 with updates
|
|
|
19 Jan 2017
|
19 Jan 2017
Director's details changed for Mr Roger Stephen Oliver on 19 January 2017
|
|
|
10 Oct 2016
|
10 Oct 2016
Miscellaneous
|
|
|
31 Aug 2016
|
31 Aug 2016
16/08/16 Statement of Capital gbp 100
|
|
|
15 Mar 2016
|
15 Mar 2016
Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH
|
|
|
02 Jan 2016
|
02 Jan 2016
Registration of charge 097367680003, created on 17 December 2015
|
|
|
19 Dec 2015
|
19 Dec 2015
Registration of charge 097367680001, created on 17 December 2015
|
|
|
19 Dec 2015
|
19 Dec 2015
Registration of charge 097367680002, created on 17 December 2015
|
|
|
23 Oct 2015
|
23 Oct 2015
Resolutions
|
|
|
23 Oct 2015
|
23 Oct 2015
Change of share class name or designation
|
|
|
15 Oct 2015
|
15 Oct 2015
Appointment of Mr Roger Stephen Oliver as a director on 14 October 2015
|
|
|
02 Oct 2015
|
02 Oct 2015
Certificate of change of name
|
|
|
14 Sep 2015
|
14 Sep 2015
Register inspection address has been changed to Edelman House 1238 High Road Whetstone London N20 0LH
|
|
|
14 Sep 2015
|
14 Sep 2015
Current accounting period shortened from 31 August 2016 to 31 March 2016
|