|
|
01 Jun 2021
|
01 Jun 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
16 Mar 2021
|
16 Mar 2021
First Gazette notice for voluntary strike-off
|
|
|
03 Mar 2021
|
03 Mar 2021
Application to strike the company off the register
|
|
|
01 Dec 2020
|
01 Dec 2020
Change of details for L.D.P.T.C. Nominees Limited as a person with significant control on 30 November 2020
|
|
|
01 Dec 2020
|
01 Dec 2020
Change of details for The Law Debenture Pension Trust Corporation P.L.C. as a person with significant control on 30 November 2020
|
|
|
30 Nov 2020
|
30 Nov 2020
Director's details changed for The Law Debenture Pension Trust Corporation Plc on 30 November 2020
|
|
|
30 Nov 2020
|
30 Nov 2020
Secretary's details changed for Law Debenture Corporate Services Ltd on 30 November 2020
|
|
|
30 Nov 2020
|
30 Nov 2020
Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX to 8th Floor 100 Bishopsgate London EC2N 4AG on 30 November 2020
|
|
|
17 Jan 2020
|
17 Jan 2020
Confirmation statement made on 17 January 2020 with no updates
|
|
|
22 Jan 2019
|
22 Jan 2019
Confirmation statement made on 17 January 2019 with no updates
|
|
|
22 Jan 2018
|
22 Jan 2018
Confirmation statement made on 17 January 2018 with no updates
|
|
|
23 Jan 2017
|
23 Jan 2017
Confirmation statement made on 17 January 2017 with updates
|
|
|
26 Jan 2016
|
26 Jan 2016
Annual return made up to 17 January 2016 with full list of shareholders
|
|
|
22 Jan 2015
|
22 Jan 2015
Annual return made up to 17 January 2015 with full list of shareholders
|
|
|
23 Jan 2014
|
23 Jan 2014
Annual return made up to 17 January 2014 with full list of shareholders
|
|
|
28 Jan 2013
|
28 Jan 2013
Annual return made up to 17 January 2013 with full list of shareholders
|