|
|
25 Jun 2019
|
25 Jun 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
09 Mar 2019
|
09 Mar 2019
Voluntary strike-off action has been suspended
|
|
|
05 Feb 2019
|
05 Feb 2019
First Gazette notice for voluntary strike-off
|
|
|
23 Jan 2019
|
23 Jan 2019
Application to strike the company off the register
|
|
|
30 Jun 2018
|
30 Jun 2018
Compulsory strike-off action has been discontinued
|
|
|
19 Jun 2018
|
19 Jun 2018
First Gazette notice for compulsory strike-off
|
|
|
18 Jan 2018
|
18 Jan 2018
Confirmation statement made on 14 January 2018 with updates
|
|
|
18 Jan 2018
|
18 Jan 2018
Cessation of Margret Elisabeth James as a person with significant control on 24 March 2017
|
|
|
18 Jan 2018
|
18 Jan 2018
Cessation of Margret Elisabeth James as a person with significant control on 24 March 2017
|
|
|
06 Feb 2017
|
06 Feb 2017
Confirmation statement made on 14 January 2017 with updates
|
|
|
25 Jan 2016
|
25 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
|
|
|
10 Feb 2015
|
10 Feb 2015
Annual return made up to 14 January 2015 with full list of shareholders
|
|
|
10 Feb 2015
|
10 Feb 2015
Register(s) moved to registered office address Snoadhill Cottage, Snoad Hill Bethersden Ashford Kent TN26 3DY
|
|
|
24 Jun 2014
|
24 Jun 2014
Annual return made up to 14 January 2014 with full list of shareholders
|
|
|
24 Jun 2014
|
24 Jun 2014
Registered office address changed from , 19 Lancaster Mews, London, W2 3QE on 24 June 2014
|
|
|
17 Mar 2013
|
17 Mar 2013
Annual return made up to 14 January 2013 with full list of shareholders
|
|
|
01 Feb 2012
|
01 Feb 2012
Annual return made up to 14 January 2012 with full list of shareholders
|