|
|
26 Mar 2019
|
26 Mar 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Feb 2019
|
13 Feb 2019
Voluntary strike-off action has been suspended
|
|
|
08 Jan 2019
|
08 Jan 2019
First Gazette notice for voluntary strike-off
|
|
|
17 Dec 2018
|
17 Dec 2018
Application to strike the company off the register
|
|
|
03 Oct 2018
|
03 Oct 2018
Director's details changed for Mr Ross William Hitchen Taylor on 28 September 2018
|
|
|
03 Oct 2018
|
03 Oct 2018
Change of details for Vengrove Real Estate Investment Limited as a person with significant control on 28 September 2018
|
|
|
02 Oct 2018
|
02 Oct 2018
Registered office address changed from Ground Floor, 5 Margaret Street London W1W 8RG United Kingdom to Suite 1.14, 1st Floor 33 Foley Street, Fitzrovia London W1W 7TL on 2 October 2018
|
|
|
10 Aug 2018
|
10 Aug 2018
Director's details changed for Mr Ross William Hitchen Taylor on 18 December 2017
|
|
|
28 Jun 2018
|
28 Jun 2018
Termination of appointment of Jack Christopher Burgess as a director on 12 June 2018
|
|
|
16 Feb 2018
|
16 Feb 2018
Confirmation statement made on 16 February 2018 with no updates
|
|
|
12 Dec 2017
|
12 Dec 2017
Registered office address changed from 1st Floor, 9-10 Market Place London W1W 8AQ England to Ground Floor, 5 Margaret Street London W1W 8RG on 12 December 2017
|
|
|
01 Mar 2017
|
01 Mar 2017
Confirmation statement made on 16 February 2017 with updates
|
|
|
25 Nov 2016
|
25 Nov 2016
Current accounting period shortened from 28 February 2017 to 31 December 2016
|
|
|
12 Oct 2016
|
12 Oct 2016
Appointment of Mr Jack Christopher Burgess as a director on 11 October 2016
|
|
|
25 Aug 2016
|
25 Aug 2016
Registered office address changed from Holland House 1-5 Oakfield Sale M33 6TT United Kingdom to 1st Floor, 9-10 Market Place London W1W 8AQ on 25 August 2016
|
|
|
17 Feb 2016
|
17 Feb 2016
Incorporation
|