|
|
05 Jun 2018
|
05 Jun 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Mar 2018
|
20 Mar 2018
First Gazette notice for voluntary strike-off
|
|
|
07 Mar 2018
|
07 Mar 2018
Application to strike the company off the register
|
|
|
08 Jun 2017
|
08 Jun 2017
Confirmation statement made on 27 April 2017 with updates
|
|
|
27 May 2016
|
27 May 2016
Annual return made up to 27 April 2016 with full list of shareholders
|
|
|
16 Jul 2015
|
16 Jul 2015
Annual return made up to 27 April 2015 with full list of shareholders
|
|
|
11 Jun 2014
|
11 Jun 2014
Annual return made up to 27 April 2014 with full list of shareholders
|
|
|
02 May 2013
|
02 May 2013
Annual return made up to 27 April 2013 with full list of shareholders
|
|
|
28 Nov 2012
|
28 Nov 2012
Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 28 November 2012
|
|
|
12 Oct 2012
|
12 Oct 2012
Registered office address changed from 9-13 Cursitor Street London EC4A 1LL on 12 October 2012
|
|
|
12 Jun 2012
|
12 Jun 2012
Annual return made up to 27 April 2012 with full list of shareholders
|
|
|
04 May 2011
|
04 May 2011
Annual return made up to 27 April 2011 with full list of shareholders
|
|
|
05 Jul 2010
|
05 Jul 2010
Termination of appointment of Andrew Thompson as a director
|
|
|
04 May 2010
|
04 May 2010
Annual return made up to 27 April 2010 with full list of shareholders
|
|
|
03 May 2010
|
03 May 2010
Director's details changed for Andrew Roy Thompson on 1 January 2010
|
|
|
03 May 2010
|
03 May 2010
Director's details changed for Zak Marcus Jones on 1 January 2010
|
|
|
02 Feb 2010
|
02 Feb 2010
Termination of appointment of April Thompson as a secretary
|