|
|
26 Nov 2019
|
26 Nov 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
10 Sep 2019
|
10 Sep 2019
First Gazette notice for voluntary strike-off
|
|
|
03 Sep 2019
|
03 Sep 2019
First Gazette notice for compulsory strike-off
|
|
|
30 Aug 2019
|
30 Aug 2019
Application to strike the company off the register
|
|
|
19 Jun 2019
|
19 Jun 2019
Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019
|
|
|
18 Jun 2019
|
18 Jun 2019
Secretary's details changed for New Bond Street Registrars Limited on 18 June 2019
|
|
|
22 Mar 2019
|
22 Mar 2019
Change of details for Mr Laurence Warren Finger as a person with significant control on 6 April 2016
|
|
|
25 Sep 2018
|
25 Sep 2018
Confirmation statement made on 10 September 2018 with no updates
|
|
|
26 Sep 2017
|
26 Sep 2017
Confirmation statement made on 10 September 2017 with no updates
|
|
|
19 Sep 2016
|
19 Sep 2016
Confirmation statement made on 10 September 2016 with updates
|
|
|
12 Aug 2016
|
12 Aug 2016
Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016
|
|
|
10 Aug 2016
|
10 Aug 2016
Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016
|
|
|
16 Sep 2015
|
16 Sep 2015
Annual return made up to 10 September 2015 with full list of shareholders
|
|
|
01 Oct 2014
|
01 Oct 2014
Annual return made up to 10 September 2014 with full list of shareholders
|
|
|
01 Oct 2014
|
01 Oct 2014
Director's details changed for Mr Laurence Warren Finger on 10 September 2014
|
|
|
27 Sep 2013
|
27 Sep 2013
Annual return made up to 10 September 2013 with full list of shareholders
|
|
|
06 Feb 2013
|
06 Feb 2013
Appointment of Bond Street Registrars Limited as a secretary
|
|
|
06 Feb 2013
|
06 Feb 2013
Termination of appointment of Portland Registrars Limited as a secretary
|
|
|
04 Oct 2012
|
04 Oct 2012
Annual return made up to 10 September 2012 with full list of shareholders
|