|
|
28 Feb 2017
|
28 Feb 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Dec 2016
|
13 Dec 2016
First Gazette notice for voluntary strike-off
|
|
|
05 Dec 2016
|
05 Dec 2016
Application to strike the company off the register
|
|
|
18 Jul 2016
|
18 Jul 2016
Annual return made up to 21 June 2016 with full list of shareholders
|
|
|
19 Sep 2015
|
19 Sep 2015
Satisfaction of charge 8 in full
|
|
|
19 Sep 2015
|
19 Sep 2015
Satisfaction of charge 6 in full
|
|
|
19 Sep 2015
|
19 Sep 2015
Satisfaction of charge 3 in full
|
|
|
19 Sep 2015
|
19 Sep 2015
Satisfaction of charge 5 in full
|
|
|
19 Sep 2015
|
19 Sep 2015
Satisfaction of charge 1 in full
|
|
|
24 Jul 2015
|
24 Jul 2015
Annual return made up to 21 June 2015 with full list of shareholders
|
|
|
10 Feb 2015
|
10 Feb 2015
Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 10 February 2015
|
|
|
14 Jul 2014
|
14 Jul 2014
Annual return made up to 21 June 2014 with full list of shareholders
|
|
|
18 Jul 2013
|
18 Jul 2013
Annual return made up to 21 June 2013 with full list of shareholders
|
|
|
01 Jul 2013
|
01 Jul 2013
Termination of appointment of James Armstrong as a director
|
|
|
24 Jul 2012
|
24 Jul 2012
Annual return made up to 21 June 2012 with full list of shareholders
|
|
|
08 Jul 2011
|
08 Jul 2011
Annual return made up to 21 June 2011 with full list of shareholders
|
|
|
03 Dec 2010
|
03 Dec 2010
Secretary's details changed for Mrs Sarah Salter on 3 December 2010
|
|
|
03 Dec 2010
|
03 Dec 2010
Director's details changed for Mr Andrew James Henry Salter on 3 December 2010
|