|
|
04 Mar 2025
|
04 Mar 2025
Final Gazette dissolved via compulsory strike-off
|
|
|
11 Oct 2022
|
11 Oct 2022
Compulsory strike-off action has been suspended
|
|
|
23 Aug 2022
|
23 Aug 2022
First Gazette notice for compulsory strike-off
|
|
|
15 Mar 2022
|
15 Mar 2022
Confirmation statement made on 6 March 2022 with no updates
|
|
|
08 Oct 2021
|
08 Oct 2021
Previous accounting period shortened from 28 February 2022 to 30 September 2021
|
|
|
15 Mar 2021
|
15 Mar 2021
Confirmation statement made on 6 March 2021 with no updates
|
|
|
28 Apr 2020
|
28 Apr 2020
Registered office address changed from 3-4 Wells Terrace London London N4 3JU to 27 Old Gloucester Street London WC1N 3AX on 28 April 2020
|
|
|
16 Mar 2020
|
16 Mar 2020
Confirmation statement made on 6 March 2020 with updates
|
|
|
04 Feb 2020
|
04 Feb 2020
Termination of appointment of Pascal Petit as a secretary on 22 January 2020
|
|
|
14 Mar 2019
|
14 Mar 2019
Confirmation statement made on 6 March 2019 with updates
|
|
|
06 Mar 2018
|
06 Mar 2018
Confirmation statement made on 6 March 2018 with updates
|
|
|
06 Mar 2017
|
06 Mar 2017
Confirmation statement made on 6 March 2017 with updates
|
|
|
07 Mar 2016
|
07 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
|
|
|
10 Mar 2015
|
10 Mar 2015
Annual return made up to 6 March 2015 with full list of shareholders
|
|
|
05 Jun 2014
|
05 Jun 2014
Director's details changed
|
|
|
05 Jun 2014
|
05 Jun 2014
Registered office address changed from 3-4 Wells Terrace London N4 3JU England on 5 June 2014
|
|
|
28 Apr 2014
|
28 Apr 2014
Registered office address changed from 30 Unit 30 Cremer Business Centre 37 Cremer Street London E2 8HD on 28 April 2014
|
|
|
07 Mar 2014
|
07 Mar 2014
Annual return made up to 6 March 2014 with full list of shareholders
|