|
|
11 Jun 2019
|
11 Jun 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
26 Mar 2019
|
26 Mar 2019
First Gazette notice for voluntary strike-off
|
|
|
15 Mar 2019
|
15 Mar 2019
Application to strike the company off the register
|
|
|
28 Feb 2018
|
28 Feb 2018
Confirmation statement made on 24 February 2018 with updates
|
|
|
05 Feb 2018
|
05 Feb 2018
Cessation of Lona Mair Jones as a person with significant control on 25 July 2017
|
|
|
05 Feb 2018
|
05 Feb 2018
Notification of The Warner 1997 Settlement as a person with significant control on 25 July 2017
|
|
|
02 Oct 2017
|
02 Oct 2017
Previous accounting period shortened from 31 January 2018 to 30 June 2017
|
|
|
15 Aug 2017
|
15 Aug 2017
Termination of appointment of Lona Mair Jones as a director on 25 July 2017
|
|
|
15 Aug 2017
|
15 Aug 2017
Registered office address changed from 33 Victoria Road Stroud Green London N4 3SJ to Mercury House Lea Road Waltham Abbey Essex EN9 1AT on 15 August 2017
|
|
|
15 Aug 2017
|
15 Aug 2017
Termination of appointment of Peter Anthony Yeeles as a secretary on 25 July 2017
|
|
|
15 Aug 2017
|
15 Aug 2017
Appointment of Suzanne Carole Axon as a director on 25 July 2017
|
|
|
15 Aug 2017
|
15 Aug 2017
Appointment of Mr Martin George Warner as a director on 25 July 2017
|
|
|
06 Mar 2017
|
06 Mar 2017
Confirmation statement made on 24 February 2017 with updates
|
|
|
12 Mar 2016
|
12 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
|
|
|
09 Mar 2015
|
09 Mar 2015
Annual return made up to 24 February 2015 with full list of shareholders
|
|
|
25 Feb 2014
|
25 Feb 2014
Annual return made up to 24 February 2014 with full list of shareholders
|
|
|
22 Jan 2013
|
22 Jan 2013
Annual return made up to 10 January 2013 with full list of shareholders
|
|
|
05 Feb 2012
|
05 Feb 2012
Annual return made up to 10 January 2012 with full list of shareholders
|