|
|
28 May 2024
|
28 May 2024
Final Gazette dissolved via compulsory strike-off
|
|
|
12 Mar 2024
|
12 Mar 2024
First Gazette notice for compulsory strike-off
|
|
|
03 May 2023
|
03 May 2023
Compulsory strike-off action has been discontinued
|
|
|
02 May 2023
|
02 May 2023
Registered office address changed from Unit 3.1 Bank Studios Park Royal Road London NW10 7LQ United Kingdom to 34 First Floor St. James Street London SW1A 1HD on 2 May 2023
|
|
|
02 May 2023
|
02 May 2023
Confirmation statement made on 23 January 2023 with no updates
|
|
|
11 Apr 2023
|
11 Apr 2023
First Gazette notice for compulsory strike-off
|
|
|
28 Mar 2022
|
28 Mar 2022
Confirmation statement made on 23 January 2022 with no updates
|
|
|
21 Apr 2021
|
21 Apr 2021
Confirmation statement made on 23 January 2021 with no updates
|
|
|
03 Mar 2020
|
03 Mar 2020
Confirmation statement made on 23 January 2020 with no updates
|
|
|
04 Feb 2020
|
04 Feb 2020
Registered office address changed from Salisbury House London Wall Unit 702 London EC2M 5QQ England to Unit 3.1 Bank Studios Park Royal Road London NW10 7LQ on 4 February 2020
|
|
|
04 Mar 2019
|
04 Mar 2019
Confirmation statement made on 23 January 2019 with no updates
|
|
|
27 Jul 2018
|
27 Jul 2018
Registered office address changed from 148 Leadenhall Street London EC3V 4QT England to Salisbury House London Wall Unit 702 London EC2M 5QQ on 27 July 2018
|
|
|
25 Jan 2018
|
25 Jan 2018
Confirmation statement made on 23 January 2018 with no updates
|
|
|
31 Oct 2017
|
31 Oct 2017
Termination of appointment of Thomas Douglas Martin Stephenson as a director on 19 October 2017
|
|
|
31 Oct 2017
|
31 Oct 2017
Registered office address changed from Gallery 4, Lloyd's Building 12 Leadenhall Street London EC3V 1LP United Kingdom to 148 Leadenhall Street London EC3V 4QT on 31 October 2017
|
|
|
06 Jun 2017
|
06 Jun 2017
Current accounting period shortened from 31 January 2018 to 31 December 2017
|
|
|
24 Jan 2017
|
24 Jan 2017
Incorporation
|