|
|
04 Dec 2018
|
04 Dec 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
18 Sep 2018
|
18 Sep 2018
First Gazette notice for voluntary strike-off
|
|
|
06 Sep 2018
|
06 Sep 2018
Application to strike the company off the register
|
|
|
06 Mar 2018
|
06 Mar 2018
Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 6 March 2018
|
|
|
07 Feb 2018
|
07 Feb 2018
Confirmation statement made on 6 February 2018 with updates
|
|
|
08 Feb 2017
|
08 Feb 2017
Confirmation statement made on 6 February 2017 with updates
|
|
|
16 Feb 2016
|
16 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
|
|
|
13 Feb 2015
|
13 Feb 2015
Annual return made up to 6 February 2015 with full list of shareholders
|
|
|
07 Feb 2014
|
07 Feb 2014
Annual return made up to 6 February 2014 with full list of shareholders
|
|
|
05 Mar 2013
|
05 Mar 2013
Director's details changed for Professor Susan Golombok on 6 February 2004
|
|
|
06 Feb 2013
|
06 Feb 2013
Annual return made up to 6 February 2013 with full list of shareholders
|
|
|
06 Feb 2013
|
06 Feb 2013
Registered office address changed from 10-14 Accommodation Road London NW11 8ED on 6 February 2013
|
|
|
24 Feb 2012
|
24 Feb 2012
Annual return made up to 6 February 2012 with full list of shareholders
|
|
|
24 Feb 2012
|
24 Feb 2012
Director's details changed for Dr John Neville Rust on 1 February 2012
|
|
|
24 Feb 2012
|
24 Feb 2012
Director's details changed for Professor Susan Golombok on 1 February 2012
|
|
|
23 Feb 2011
|
23 Feb 2011
Annual return made up to 6 February 2011 with full list of shareholders
|
|
|
23 Feb 2010
|
23 Feb 2010
Annual return made up to 6 February 2010 with full list of shareholders
|