|
|
19 Mar 2024
|
19 Mar 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
02 Jan 2024
|
02 Jan 2024
First Gazette notice for voluntary strike-off
|
|
|
21 Dec 2023
|
21 Dec 2023
Application to strike the company off the register
|
|
|
10 Nov 2023
|
10 Nov 2023
Confirmation statement made on 10 November 2023 with no updates
|
|
|
13 Feb 2023
|
13 Feb 2023
Confirmation statement made on 3 December 2022 with no updates
|
|
|
03 Dec 2021
|
03 Dec 2021
Confirmation statement made on 3 December 2021 with no updates
|
|
|
12 Sep 2021
|
12 Sep 2021
Confirmation statement made on 1 July 2021 with no updates
|
|
|
25 Aug 2020
|
25 Aug 2020
Confirmation statement made on 27 July 2020 with no updates
|
|
|
31 Jul 2019
|
31 Jul 2019
Confirmation statement made on 27 July 2019 with no updates
|
|
|
27 Jan 2019
|
27 Jan 2019
Registered office address changed from Floor 11, North Wing York House Empire Way Wembley HA9 0PA England to 172 Tottenham Court Road 2nd Floor London W1T 7NS on 27 January 2019
|
|
|
05 Nov 2018
|
05 Nov 2018
Termination of appointment of Stuart Scott Penman as a director on 15 October 2018
|
|
|
05 Nov 2018
|
05 Nov 2018
Appointment of Mr Michael Anthony Cazel Evans as a director on 15 October 2018
|
|
|
21 Aug 2018
|
21 Aug 2018
Confirmation statement made on 27 July 2018 with no updates
|
|
|
15 Aug 2018
|
15 Aug 2018
Termination of appointment of Andrew William Richard Hill as a director on 27 March 2018
|
|
|
21 May 2018
|
21 May 2018
Termination of appointment of Rupert George Campbell as a director on 21 May 2018
|
|
|
21 May 2018
|
21 May 2018
Clarification TM01 was removed from the register on 15/08/2018 as it was factually inaccurate
|
|
|
19 Mar 2018
|
19 Mar 2018
Appointment of Mr Stuart Scott Penman as a director on 19 March 2018
|
|
|
28 Jul 2017
|
28 Jul 2017
Confirmation statement made on 27 July 2017 with no updates
|
|
|
26 Oct 2016
|
26 Oct 2016
Resolutions
|