|
|
21 Dec 2021
|
21 Dec 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
05 Oct 2021
|
05 Oct 2021
First Gazette notice for voluntary strike-off
|
|
|
23 Sep 2021
|
23 Sep 2021
Application to strike the company off the register
|
|
|
23 Jun 2021
|
23 Jun 2021
Confirmation statement made on 23 June 2021 with updates
|
|
|
20 May 2021
|
20 May 2021
Statement of capital following an allotment of shares on 31 March 2021
|
|
|
23 Apr 2021
|
23 Apr 2021
Change of details for Mr Adam Stephen Brockley as a person with significant control on 23 April 2021
|
|
|
23 Apr 2021
|
23 Apr 2021
Change of details for Louise Kathleen Brockley as a person with significant control on 23 April 2021
|
|
|
23 Apr 2021
|
23 Apr 2021
Secretary's details changed for Louise Kathleen Brockley on 23 April 2021
|
|
|
23 Apr 2021
|
23 Apr 2021
Registered office address changed from 55 Loudoun Road St Johns Wood London NW8 0DL to 111 the Timberyard Drysdale Street London N1 6nd on 23 April 2021
|
|
|
23 Apr 2021
|
23 Apr 2021
Secretary's details changed for Louise Kathleen Brockley on 23 April 2021
|
|
|
11 Mar 2021
|
11 Mar 2021
Confirmation statement made on 11 March 2021 with no updates
|
|
|
12 Mar 2020
|
12 Mar 2020
Confirmation statement made on 11 March 2020 with no updates
|
|
|
12 Mar 2019
|
12 Mar 2019
Confirmation statement made on 11 March 2019 with updates
|
|
|
04 Apr 2018
|
04 Apr 2018
Confirmation statement made on 11 March 2018 with updates
|
|
|
16 Mar 2017
|
16 Mar 2017
Confirmation statement made on 11 March 2017 with updates
|
|
|
10 Mar 2017
|
10 Mar 2017
Director's details changed for Mr Adam Stephen Brockley on 10 March 2017
|
|
|
29 Mar 2016
|
29 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
|
|
|
27 Oct 2015
|
27 Oct 2015
Statement of capital following an allotment of shares on 28 September 2015
|