|
|
07 May 2019
|
07 May 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
19 Feb 2019
|
19 Feb 2019
First Gazette notice for voluntary strike-off
|
|
|
11 Feb 2019
|
11 Feb 2019
Application to strike the company off the register
|
|
|
23 Feb 2018
|
23 Feb 2018
Confirmation statement made on 23 February 2018 with no updates
|
|
|
23 Feb 2018
|
23 Feb 2018
Registered office address changed from 55 Thornhill Square London N1 1BE to 56 Thornhill Square London N1 1BE on 23 February 2018
|
|
|
19 Feb 2018
|
19 Feb 2018
Confirmation statement made on 17 February 2018 with no updates
|
|
|
02 Mar 2017
|
02 Mar 2017
Confirmation statement made on 17 February 2017 with updates
|
|
|
22 Feb 2016
|
22 Feb 2016
Annual return made up to 17 February 2016 with full list of shareholders
|
|
|
17 Mar 2015
|
17 Mar 2015
Annual return made up to 17 February 2015 with full list of shareholders
|
|
|
10 Oct 2014
|
10 Oct 2014
Termination of appointment of Cyril Henry Flajsner as a secretary on 8 October 2014
|
|
|
10 Oct 2014
|
10 Oct 2014
Termination of appointment of Cyril Henry Flajsner as a director on 8 October 2014
|
|
|
03 Mar 2014
|
03 Mar 2014
Annual return made up to 17 February 2014 with full list of shareholders
|
|
|
20 Feb 2013
|
20 Feb 2013
Annual return made up to 17 February 2013 with full list of shareholders
|
|
|
20 Feb 2013
|
20 Feb 2013
Director's details changed for Cyril Henry Flajsner on 20 February 2012
|
|
|
21 Feb 2012
|
21 Feb 2012
Annual return made up to 17 February 2012 with full list of shareholders
|
|
|
17 Feb 2011
|
17 Feb 2011
Annual return made up to 17 February 2011 with full list of shareholders
|
|
|
17 Feb 2011
|
17 Feb 2011
Director's details changed for Cyril Henry Flajsner on 12 December 2010
|