|
22 May 2018
|
22 May 2018
Final Gazette dissolved via voluntary strike-off
|
|
06 Mar 2018
|
06 Mar 2018
First Gazette notice for voluntary strike-off
|
|
27 Feb 2018
|
27 Feb 2018
Application to strike the company off the register
|
|
27 Feb 2018
|
27 Feb 2018
Compulsory strike-off action has been discontinued
|
|
26 Feb 2018
|
26 Feb 2018
Confirmation statement made on 13 February 2018 with no updates
|
|
09 Jan 2018
|
09 Jan 2018
First Gazette notice for compulsory strike-off
|
|
14 Feb 2017
|
14 Feb 2017
Confirmation statement made on 13 February 2017 with updates
|
|
13 Feb 2017
|
13 Feb 2017
Previous accounting period extended from 5 August 2016 to 5 February 2017
|
|
13 Feb 2017
|
13 Feb 2017
Termination of appointment of Leila Snipper as a director on 3 February 2017
|
|
13 Feb 2017
|
13 Feb 2017
Appointment of Ms Dianne Levinson as a director on 3 February 2017
|
|
13 Feb 2017
|
13 Feb 2017
Termination of appointment of Alyson Bernice Lawrence as a director on 3 February 2017
|
|
13 Feb 2017
|
13 Feb 2017
Termination of appointment of Alyson Bernice Lawrence as a secretary on 3 February 2017
|
|
13 Feb 2017
|
13 Feb 2017
Confirmation statement made on 29 December 2016 with updates
|
|
13 Feb 2017
|
13 Feb 2017
Registered office address changed from 21a Craven Terrace London W2 3QH to 73 Cornhill London EC3V 3QQ on 13 February 2017
|
|
21 Mar 2016
|
21 Mar 2016
Annual return made up to 29 December 2015 with full list of shareholders
|
|
02 Mar 2015
|
02 Mar 2015
Annual return made up to 29 December 2014 with full list of shareholders
|
|
23 Jan 2014
|
23 Jan 2014
Annual return made up to 29 December 2013 with full list of shareholders
|
|
05 Mar 2013
|
05 Mar 2013
Annual return made up to 29 December 2012 with full list of shareholders
|
|
31 Jan 2012
|
31 Jan 2012
Annual return made up to 29 December 2011 with full list of shareholders
|