|
|
16 Jul 2019
|
16 Jul 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
14 May 2019
|
14 May 2019
Compulsory strike-off action has been suspended
|
|
|
02 Apr 2019
|
02 Apr 2019
First Gazette notice for compulsory strike-off
|
|
|
29 Jan 2019
|
29 Jan 2019
Termination of appointment of David William Fennell as a director on 29 January 2019
|
|
|
28 Jan 2019
|
28 Jan 2019
Registered office address changed from Unit G12 South Central East Steedman Street London SE17 3BA to 2 Mansfield Street London W1G 9NF on 28 January 2019
|
|
|
28 Jan 2019
|
28 Jan 2019
Appointment of Mr Peter Stevens as a director on 15 January 2019
|
|
|
24 Jul 2018
|
24 Jul 2018
Compulsory strike-off action has been discontinued
|
|
|
23 Jul 2018
|
23 Jul 2018
Confirmation statement made on 26 February 2018 with no updates
|
|
|
09 Jun 2018
|
09 Jun 2018
Compulsory strike-off action has been suspended
|
|
|
15 May 2018
|
15 May 2018
First Gazette notice for compulsory strike-off
|
|
|
26 Apr 2017
|
26 Apr 2017
Confirmation statement made on 26 February 2017 with updates
|
|
|
13 Apr 2016
|
13 Apr 2016
Annual return made up to 26 February 2016 with full list of shareholders
|
|
|
22 Aug 2015
|
22 Aug 2015
Compulsory strike-off action has been discontinued
|
|
|
19 Aug 2015
|
19 Aug 2015
Annual return made up to 26 February 2015 with full list of shareholders
|
|
|
11 Aug 2015
|
11 Aug 2015
First Gazette notice for compulsory strike-off
|
|
|
20 May 2015
|
20 May 2015
Registered office address changed from Renaissance Works 120-122 Bermondsey Street London SE1 3TX to Unit G12 South Central East Steedman Street London SE17 3BA on 20 May 2015
|
|
|
21 May 2014
|
21 May 2014
Annual return made up to 26 February 2014 with full list of shareholders
|
|
|
27 Feb 2013
|
27 Feb 2013
Annual return made up to 26 February 2013 with full list of shareholders
|
|
|
27 Feb 2013
|
27 Feb 2013
Director's details changed for David William Fennell on 26 February 2013
|