|
|
23 Mar 2021
|
23 Mar 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
24 Nov 2020
|
24 Nov 2020
First Gazette notice for compulsory strike-off
|
|
|
19 Aug 2019
|
19 Aug 2019
Amended total exemption full accounts made up to 31 August 2018
|
|
|
18 Jul 2019
|
18 Jul 2019
Statement by Directors
|
|
|
18 Jul 2019
|
18 Jul 2019
Statement of capital on 18 July 2019
|
|
|
18 Jul 2019
|
18 Jul 2019
Solvency Statement dated 04/07/19
|
|
|
18 Jul 2019
|
18 Jul 2019
Resolutions
|
|
|
02 Jul 2019
|
02 Jul 2019
Resolutions
|
|
|
01 Jul 2019
|
01 Jul 2019
Confirmation statement made on 1 July 2019 with updates
|
|
|
28 Jun 2019
|
28 Jun 2019
Appointment of Mrs Tamie Kitchen as a director on 1 June 2018
|
|
|
28 Jun 2019
|
28 Jun 2019
Appointment of Mr Henry Felix O'connell as a director on 8 May 2018
|
|
|
05 Jun 2019
|
05 Jun 2019
Registered office address changed from Sycamore Close Milford Road Newtown SY16 2EQ Wales to 25 Norway Gate London SE16 7TR on 5 June 2019
|
|
|
14 May 2019
|
14 May 2019
Compulsory strike-off action has been discontinued
|
|
|
12 May 2019
|
12 May 2019
Confirmation statement made on 3 February 2019 with no updates
|
|
|
23 Apr 2019
|
23 Apr 2019
First Gazette notice for compulsory strike-off
|
|
|
05 Jul 2018
|
05 Jul 2018
Registered office address changed from Federal Business Suite, King's House, St. John's Square Wolverhampton WV2 4DT United Kingdom to Sycamore Close Milford Road Newtown SY16 2EQ on 5 July 2018
|
|
|
23 May 2018
|
23 May 2018
Cessation of Anna Cartwright as a person with significant control on 23 May 2018
|
|
|
15 May 2018
|
15 May 2018
Registered office address changed from 27 Old Gloucester Street London WC1N 3XX United Kingdom to Federal Business Suite, King's House, St. John's Square Wolverhampton WV2 4DT on 15 May 2018
|
|
|
16 Mar 2018
|
16 Mar 2018
Confirmation statement made on 3 February 2018 with updates
|
|
|
15 Mar 2018
|
15 Mar 2018
Registered office address changed from 85 Great Portland Street London W1W 7LT England to 27 Old Gloucester Street London WC1N 3XX on 15 March 2018
|
|
|
27 Feb 2018
|
27 Feb 2018
Termination of appointment of Charlotte Pawar as a director on 27 February 2018
|
|
|
15 Sep 2017
|
15 Sep 2017
Registered office address changed from Suite B 29 Harley Street London W1G 9QR to 85 Great Portland Street London W1W 7LT on 15 September 2017
|