|
|
05 Feb 2019
|
05 Feb 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Nov 2018
|
20 Nov 2018
First Gazette notice for voluntary strike-off
|
|
|
13 Nov 2018
|
13 Nov 2018
Application to strike the company off the register
|
|
|
15 Oct 2018
|
15 Oct 2018
Previous accounting period extended from 31 March 2018 to 31 July 2018
|
|
|
13 Mar 2018
|
13 Mar 2018
Registered office address changed from 10 - 14 Accommodation Road Golders Green London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 13 March 2018
|
|
|
14 Feb 2018
|
14 Feb 2018
Confirmation statement made on 11 February 2018 with no updates
|
|
|
15 Feb 2017
|
15 Feb 2017
Confirmation statement made on 11 February 2017 with updates
|
|
|
16 Feb 2016
|
16 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
|
|
|
17 Feb 2015
|
17 Feb 2015
Annual return made up to 11 February 2015 with full list of shareholders
|
|
|
25 Feb 2014
|
25 Feb 2014
Annual return made up to 11 February 2014 with full list of shareholders
|
|
|
11 Feb 2013
|
11 Feb 2013
Annual return made up to 11 February 2013 with full list of shareholders
|
|
|
11 Feb 2013
|
11 Feb 2013
Registered office address changed from 10-14 Accommodation Road London NW11 8ED on 11 February 2013
|
|
|
22 Feb 2012
|
22 Feb 2012
Annual return made up to 11 February 2012 with full list of shareholders
|
|
|
24 Feb 2011
|
24 Feb 2011
Annual return made up to 11 February 2011 with full list of shareholders
|
|
|
22 Feb 2011
|
22 Feb 2011
Termination of appointment of Susan Golombok as a director
|
|
|
22 Feb 2011
|
22 Feb 2011
Termination of appointment of John Rust as a secretary
|
|
|
22 Feb 2011
|
22 Feb 2011
Appointment of Professor Susan Esther Golombok as a secretary
|