|
|
25 Sep 2018
|
25 Sep 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
10 Jul 2018
|
10 Jul 2018
First Gazette notice for voluntary strike-off
|
|
|
28 Jun 2018
|
28 Jun 2018
Application to strike the company off the register
|
|
|
29 May 2018
|
29 May 2018
Director's details changed for Mary Morris on 25 May 2018
|
|
|
29 May 2018
|
29 May 2018
Secretary's details changed for Mary Morris on 25 May 2018
|
|
|
25 May 2018
|
25 May 2018
Change of details for Executors of Alan Richard Morris Mary Morris as a person with significant control on 25 May 2018
|
|
|
12 Oct 2017
|
12 Oct 2017
Notification of Mary Morris as a person with significant control on 25 August 2017
|
|
|
12 Oct 2017
|
12 Oct 2017
Notification of Peter Kellner as a person with significant control on 25 August 2017
|
|
|
12 Oct 2017
|
12 Oct 2017
Notification of Paul Nathan Samuels as a person with significant control on 25 August 2017
|
|
|
11 Oct 2017
|
11 Oct 2017
Confirmation statement made on 31 August 2017 with updates
|
|
|
11 Oct 2017
|
11 Oct 2017
Cessation of Alan Richard Morris as a person with significant control on 25 August 2017
|
|
|
10 Oct 2017
|
10 Oct 2017
Termination of appointment of Alan Richard Morris as a director on 25 August 2017
|
|
|
19 Sep 2016
|
19 Sep 2016
Confirmation statement made on 31 August 2016 with updates
|
|
|
22 Oct 2015
|
22 Oct 2015
Annual return made up to 31 August 2015 with full list of shareholders
|
|
|
21 Apr 2015
|
21 Apr 2015
Registered office address changed from 6Th Floor Remo House 310-312 Regent Street London W1B 3BS to 40 Cheniston Gardens London W8 6TH on 21 April 2015
|
|
|
18 Sep 2014
|
18 Sep 2014
Annual return made up to 31 August 2014 with full list of shareholders
|
|
|
18 Sep 2013
|
18 Sep 2013
Annual return made up to 31 August 2013 with full list of shareholders
|
|
|
31 Oct 2012
|
31 Oct 2012
Annual return made up to 31 August 2012 with full list of shareholders
|