|
|
26 Oct 2021
|
26 Oct 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
10 Aug 2021
|
10 Aug 2021
First Gazette notice for voluntary strike-off
|
|
|
30 Jul 2021
|
30 Jul 2021
Application to strike the company off the register
|
|
|
24 Jul 2021
|
24 Jul 2021
Registered office address changed from 9 Brewhouse Yard London EC1V 4JR to 2 the Ridings Tunbridge Wells TN2 4RU on 24 July 2021
|
|
|
16 Oct 2020
|
16 Oct 2020
Confirmation statement made on 5 October 2020 with no updates
|
|
|
16 Oct 2020
|
16 Oct 2020
Termination of appointment of Edna Dorothy Ansell as a director on 12 May 2020
|
|
|
08 Oct 2019
|
08 Oct 2019
Confirmation statement made on 5 October 2019 with no updates
|
|
|
14 Oct 2018
|
14 Oct 2018
Confirmation statement made on 5 October 2018 with no updates
|
|
|
06 Oct 2017
|
06 Oct 2017
Confirmation statement made on 5 October 2017 with no updates
|
|
|
12 Oct 2016
|
12 Oct 2016
Confirmation statement made on 5 October 2016 with updates
|
|
|
06 Oct 2015
|
06 Oct 2015
Annual return made up to 5 October 2015 with full list of shareholders
|
|
|
14 Oct 2014
|
14 Oct 2014
Annual return made up to 5 October 2014 with full list of shareholders
|
|
|
14 Oct 2014
|
14 Oct 2014
Secretary's details changed for Mr David Charles Smith on 14 October 2014
|
|
|
05 Feb 2014
|
05 Feb 2014
Registered office address changed from The Wagstaff Centre 15 Wharfside Rosemont Road Wembley Middlesex HA0 4PE on 5 February 2014
|
|
|
16 Oct 2013
|
16 Oct 2013
Annual return made up to 5 October 2013 with full list of shareholders
|
|
|
16 Oct 2012
|
16 Oct 2012
Annual return made up to 5 October 2012 with full list of shareholders
|