|
|
22 Aug 2023
|
22 Aug 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
06 Jun 2023
|
06 Jun 2023
First Gazette notice for compulsory strike-off
|
|
|
08 Apr 2022
|
08 Apr 2022
Confirmation statement made on 3 April 2022 with updates
|
|
|
01 Dec 2021
|
01 Dec 2021
Previous accounting period extended from 31 March 2021 to 30 June 2021
|
|
|
28 Apr 2021
|
28 Apr 2021
Confirmation statement made on 3 April 2021 with updates
|
|
|
20 Apr 2020
|
20 Apr 2020
Confirmation statement made on 3 April 2020 with updates
|
|
|
01 May 2019
|
01 May 2019
Resolutions
|
|
|
11 Apr 2019
|
11 Apr 2019
Confirmation statement made on 3 April 2019 with updates
|
|
|
10 Aug 2018
|
10 Aug 2018
Registered office address changed from 98 98 Windermere Road London W5 4th United Kingdom to 98 Windermere Road London W5 4th on 10 August 2018
|
|
|
01 Aug 2018
|
01 Aug 2018
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom to 98 98 Windermere Road London W5 4th on 1 August 2018
|
|
|
01 May 2018
|
01 May 2018
Confirmation statement made on 3 April 2018 with updates
|
|
|
19 May 2017
|
19 May 2017
Previous accounting period shortened from 30 April 2017 to 31 March 2017
|
|
|
03 Apr 2017
|
03 Apr 2017
Confirmation statement made on 3 April 2017 with updates
|
|
|
30 Apr 2016
|
30 Apr 2016
Resolutions
|
|
|
26 Apr 2016
|
26 Apr 2016
Appointment of Mr Martin Lawrence Loat as a director on 4 April 2016
|
|
|
26 Apr 2016
|
26 Apr 2016
Termination of appointment of Gill Patricia Dunsford as a director on 4 April 2016
|
|
|
04 Apr 2016
|
04 Apr 2016
Incorporation
|