|
|
03 Sep 2019
|
03 Sep 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Jul 2019
|
06 Jul 2019
Voluntary strike-off action has been suspended
|
|
|
18 Jun 2019
|
18 Jun 2019
First Gazette notice for voluntary strike-off
|
|
|
11 Jun 2019
|
11 Jun 2019
Application to strike the company off the register
|
|
|
20 Feb 2019
|
20 Feb 2019
Confirmation statement made on 20 February 2019 with updates
|
|
|
20 Feb 2019
|
20 Feb 2019
Notification of Harley Brooks and Associates Limited as a person with significant control on 4 February 2019
|
|
|
20 Feb 2019
|
20 Feb 2019
Cessation of Francesco Carenza as a person with significant control on 4 February 2019
|
|
|
31 Jul 2018
|
31 Jul 2018
Confirmation statement made on 29 July 2018 with no updates
|
|
|
01 Aug 2017
|
01 Aug 2017
Confirmation statement made on 29 July 2017 with no updates
|
|
|
29 Jul 2016
|
29 Jul 2016
Confirmation statement made on 29 July 2016 with updates
|
|
|
19 Aug 2015
|
19 Aug 2015
Annual return made up to 4 August 2015 with full list of shareholders
|
|
|
01 Jun 2015
|
01 Jun 2015
Secretary's details changed for P & T Secretaries Limited on 3 December 2014
|
|
|
03 Dec 2014
|
03 Dec 2014
Registered office address changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT to 22 Eastcheap 2Nd Floor London EC3M 1EU on 3 December 2014
|
|
|
04 Aug 2014
|
04 Aug 2014
Annual return made up to 4 August 2014 with full list of shareholders
|
|
|
13 Dec 2013
|
13 Dec 2013
Director's details changed for Edwardson Parker Associates Limited on 10 December 2013
|
|
|
09 Oct 2013
|
09 Oct 2013
Appointment of Mr Francesco Carenza as a director
|
|
|
07 Oct 2013
|
07 Oct 2013
Termination of appointment of Andrew Stuart as a director
|
|
|
05 Aug 2013
|
05 Aug 2013
Annual return made up to 4 August 2013 with full list of shareholders
|
|
|
08 Jul 2013
|
08 Jul 2013
Director's details changed for Mr Andrew Moray Stuart on 17 June 2013
|