|
|
13 Apr 2021
|
13 Apr 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
26 Jan 2021
|
26 Jan 2021
First Gazette notice for voluntary strike-off
|
|
|
18 Jan 2021
|
18 Jan 2021
Application to strike the company off the register
|
|
|
18 Aug 2020
|
18 Aug 2020
Cessation of Henry Julian Nicholas Fitzalan Howard as a person with significant control on 1 August 2020
|
|
|
18 Aug 2020
|
18 Aug 2020
Notification of Ardnave Holdings Limited as a person with significant control on 1 August 2020
|
|
|
18 Aug 2020
|
18 Aug 2020
Confirmation statement made on 15 August 2020 with updates
|
|
|
01 Jul 2020
|
01 Jul 2020
Registered office address changed from 5 Royal Exchange Buildings London EC3V 3NL England to 69 Ingleside Drive Stevenage Herts SG1 4RY on 1 July 2020
|
|
|
18 Feb 2020
|
18 Feb 2020
Termination of appointment of Robin Henry Grey Faber as a secretary on 17 February 2020
|
|
|
18 Feb 2020
|
18 Feb 2020
Termination of appointment of Duncan Edward Johnson as a director on 17 February 2020
|
|
|
23 Jan 2020
|
23 Jan 2020
Termination of appointment of Claire Louise Fitzalan Howard as a director on 23 January 2020
|
|
|
28 Aug 2019
|
28 Aug 2019
Confirmation statement made on 15 August 2019 with no updates
|
|
|
23 Aug 2018
|
23 Aug 2018
Confirmation statement made on 15 August 2018 with no updates
|
|
|
21 Aug 2017
|
21 Aug 2017
Confirmation statement made on 15 August 2017 with no updates
|
|
|
12 Sep 2016
|
12 Sep 2016
Confirmation statement made on 15 August 2016 with updates
|
|
|
11 Nov 2015
|
11 Nov 2015
Registered office address changed from Wigglesworth House 69 Southwark Bridge Road London SE1 9HH to 5 Royal Exchange Buildings London EC3V 3NL on 11 November 2015
|
|
|
19 Oct 2015
|
19 Oct 2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
|
|
|
19 Oct 2015
|
19 Oct 2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
|
|
|
19 Oct 2015
|
19 Oct 2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
|
|
|
08 Sep 2015
|
08 Sep 2015
Annual return made up to 15 August 2015 with full list of shareholders
|