|
|
03 Jan 2023
|
03 Jan 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Apr 2021
|
13 Apr 2021
Voluntary strike-off action has been suspended
|
|
|
23 Mar 2021
|
23 Mar 2021
First Gazette notice for voluntary strike-off
|
|
|
16 Mar 2021
|
16 Mar 2021
Application to strike the company off the register
|
|
|
12 Nov 2020
|
12 Nov 2020
Termination of appointment of Chatel Registrars Limited as a secretary on 5 November 2020
|
|
|
09 Nov 2020
|
09 Nov 2020
Confirmation statement made on 21 October 2020 with no updates
|
|
|
23 Oct 2019
|
23 Oct 2019
Secretary's details changed for Chatel Registrars Limited on 23 October 2019
|
|
|
23 Oct 2019
|
23 Oct 2019
Confirmation statement made on 21 October 2019 with no updates
|
|
|
23 Nov 2018
|
23 Nov 2018
Confirmation statement made on 21 October 2018 with no updates
|
|
|
24 Oct 2017
|
24 Oct 2017
Confirmation statement made on 21 October 2017 with no updates
|
|
|
14 Nov 2016
|
14 Nov 2016
Confirmation statement made on 21 October 2016 with updates
|
|
|
06 Oct 2016
|
06 Oct 2016
Termination of appointment of Patrick William Savage as a director on 6 October 2016
|
|
|
26 Oct 2015
|
26 Oct 2015
Annual return made up to 21 October 2015 with full list of shareholders
|
|
|
17 Dec 2014
|
17 Dec 2014
Registered office address changed from C/O C/O Ojk Ltd 19 Portland Place London W1B 1PX to 8 Apollo Place London SW10 0ET on 17 December 2014
|
|
|
16 Dec 2014
|
16 Dec 2014
Certificate of change of name
|
|
|
21 Oct 2014
|
21 Oct 2014
Annual return made up to 21 October 2014 with full list of shareholders
|
|
|
21 Oct 2013
|
21 Oct 2013
Annual return made up to 21 October 2013 with full list of shareholders
|