|
|
06 Jul 2019
|
06 Jul 2019
Compulsory strike-off action has been suspended
|
|
|
18 Jun 2019
|
18 Jun 2019
First Gazette notice for compulsory strike-off
|
|
|
30 May 2018
|
30 May 2018
Registration of charge 045156450002, created on 25 May 2018
|
|
|
01 May 2018
|
01 May 2018
Compulsory strike-off action has been discontinued
|
|
|
09 Jan 2018
|
09 Jan 2018
Compulsory strike-off action has been suspended
|
|
|
12 Dec 2017
|
12 Dec 2017
First Gazette notice for compulsory strike-off
|
|
|
21 Aug 2017
|
21 Aug 2017
Confirmation statement made on 20 August 2017 with no updates
|
|
|
22 Nov 2016
|
22 Nov 2016
Compulsory strike-off action has been discontinued
|
|
|
21 Nov 2016
|
21 Nov 2016
Confirmation statement made on 20 August 2016 with updates
|
|
|
18 Feb 2016
|
18 Feb 2016
Compulsory strike-off action has been suspended
|
|
|
05 Jan 2016
|
05 Jan 2016
First Gazette notice for compulsory strike-off
|
|
|
16 Sep 2015
|
16 Sep 2015
Annual return made up to 20 August 2015 with full list of shareholders
|
|
|
11 Apr 2015
|
11 Apr 2015
Compulsory strike-off action has been discontinued
|
|
|
19 Feb 2015
|
19 Feb 2015
Compulsory strike-off action has been suspended
|
|
|
06 Jan 2015
|
06 Jan 2015
First Gazette notice for compulsory strike-off
|
|
|
28 Aug 2014
|
28 Aug 2014
Annual return made up to 20 August 2014 with full list of shareholders
|
|
|
28 Aug 2014
|
28 Aug 2014
Registered office address changed from 12-16 Clerkenwell Road London EC1M 5PQ to 5 St. John's Lane London EC1M 4BH on 28 August 2014
|
|
|
25 Aug 2014
|
25 Aug 2014
Satisfaction of charge 1 in full
|
|
|
30 Oct 2013
|
30 Oct 2013
Annual return made up to 20 August 2013 with full list of shareholders
|
|
|
15 Oct 2012
|
15 Oct 2012
Annual return made up to 20 August 2012 with full list of shareholders
|
|
|
15 Oct 2012
|
15 Oct 2012
Director's details changed for Mr Nigel John Fraser-Gausden on 31 August 2012
|