|
|
22 Sep 2020
|
22 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
28 Jan 2020
|
28 Jan 2020
First Gazette notice for voluntary strike-off
|
|
|
15 Jan 2020
|
15 Jan 2020
Application to strike the company off the register
|
|
|
17 Sep 2019
|
17 Sep 2019
Confirmation statement made on 8 September 2019 with updates
|
|
|
12 Sep 2018
|
12 Sep 2018
Confirmation statement made on 8 September 2018 with updates
|
|
|
12 Sep 2017
|
12 Sep 2017
Confirmation statement made on 8 September 2017 with updates
|
|
|
12 Sep 2017
|
12 Sep 2017
Notification of Michael Michael as a person with significant control on 6 April 2016
|
|
|
12 Sep 2017
|
12 Sep 2017
Notification of Miles Visman as a person with significant control on 6 April 2016
|
|
|
03 Oct 2016
|
03 Oct 2016
Confirmation statement made on 8 September 2016 with updates
|
|
|
30 Oct 2015
|
30 Oct 2015
Registered office address changed from 201 Haverstock Hill 2nd Floor 201 Haverstock Hill Belsize Park London NW3 4QG United Kingdom to 2nd Floor 201 Haverstock Hill Belsize Park London NW3 4QG on 30 October 2015
|
|
|
30 Oct 2015
|
30 Oct 2015
Registered office address changed from 10 Perrins Lane Hampstead London NW3 1QY to 2nd Floor 201 Haverstock Hill Belsize Park London NW3 4QG on 30 October 2015
|
|
|
10 Sep 2015
|
10 Sep 2015
Annual return made up to 8 September 2015 with full list of shareholders
|
|
|
10 Sep 2015
|
10 Sep 2015
Director's details changed for Mr Miles Peter Visman on 10 September 2015
|
|
|
09 Sep 2014
|
09 Sep 2014
Annual return made up to 8 September 2014 with full list of shareholders
|
|
|
09 Sep 2013
|
09 Sep 2013
Annual return made up to 8 September 2013 with full list of shareholders
|
|
|
10 Sep 2012
|
10 Sep 2012
Annual return made up to 8 September 2012 with full list of shareholders
|