|
|
23 Apr 2019
|
23 Apr 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
19 Dec 2018
|
19 Dec 2018
Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 19 December 2018
|
|
|
04 Dec 2018
|
04 Dec 2018
First Gazette notice for compulsory strike-off
|
|
|
25 Sep 2017
|
25 Sep 2017
Confirmation statement made on 11 September 2017 with no updates
|
|
|
15 Aug 2017
|
15 Aug 2017
Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 15 August 2017
|
|
|
15 Sep 2016
|
15 Sep 2016
Confirmation statement made on 11 September 2016 with updates
|
|
|
29 Oct 2015
|
29 Oct 2015
Annual return made up to 11 September 2015 with full list of shareholders
|
|
|
18 Sep 2014
|
18 Sep 2014
Annual return made up to 11 September 2014 with full list of shareholders
|
|
|
18 Sep 2014
|
18 Sep 2014
Director's details changed for Mr Philip Crace on 16 September 2014
|
|
|
01 Sep 2014
|
01 Sep 2014
Director's details changed for Philip Crace on 1 August 2014
|
|
|
01 Sep 2014
|
01 Sep 2014
Director's details changed for Mr George Montgomery Crace on 1 August 2014
|
|
|
24 Oct 2013
|
24 Oct 2013
Annual return made up to 11 September 2013 with full list of shareholders
|
|
|
09 Apr 2013
|
09 Apr 2013
Appointment of Mr George Montgomery Crace as a director
|
|
|
20 Dec 2012
|
20 Dec 2012
Annual return made up to 11 September 2012 with full list of shareholders
|
|
|
14 Oct 2011
|
14 Oct 2011
Annual return made up to 11 September 2011 with full list of shareholders
|
|
|
19 Oct 2010
|
19 Oct 2010
Certificate of change of name
|
|
|
19 Oct 2010
|
19 Oct 2010
Change of name notice
|