|
|
17 Dec 2019
|
17 Dec 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
01 Oct 2019
|
01 Oct 2019
First Gazette notice for voluntary strike-off
|
|
|
24 Sep 2019
|
24 Sep 2019
Application to strike the company off the register
|
|
|
06 Sep 2018
|
06 Sep 2018
Confirmation statement made on 30 August 2018 with updates
|
|
|
05 Apr 2018
|
05 Apr 2018
Director's details changed for Mr Andrew Evan Wainstein on 5 April 2018
|
|
|
05 Apr 2018
|
05 Apr 2018
Director's details changed for Mr Andrew Evan Wainstein on 30 September 2017
|
|
|
04 Sep 2017
|
04 Sep 2017
Confirmation statement made on 30 August 2017 with no updates
|
|
|
07 Sep 2016
|
07 Sep 2016
Confirmation statement made on 30 August 2016 with updates
|
|
|
09 Sep 2015
|
09 Sep 2015
Annual return made up to 30 August 2015 with full list of shareholders
|
|
|
26 Nov 2014
|
26 Nov 2014
Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ to Ground Floor Bury House 31 Bury Street London EC3A 5AR on 26 November 2014
|
|
|
08 Sep 2014
|
08 Sep 2014
Annual return made up to 30 August 2014 with full list of shareholders
|
|
|
20 Sep 2013
|
20 Sep 2013
Annual return made up to 30 August 2013 with full list of shareholders
|
|
|
28 May 2013
|
28 May 2013
Termination of appointment of Damon Russell as a director
|
|
|
21 May 2013
|
21 May 2013
Purchase of own shares.
|
|
|
14 May 2013
|
14 May 2013
Cancellation of shares. Statement of capital on 14 May 2013
|
|
|
14 May 2013
|
14 May 2013
Particulars of variation of rights attached to shares
|
|
|
14 May 2013
|
14 May 2013
Resolutions
|
|
|
14 May 2013
|
14 May 2013
Resolutions
|