|
|
04 Oct 2016
|
04 Oct 2016
Final Gazette dissolved via voluntary strike-off
|
|
|
19 Jul 2016
|
19 Jul 2016
First Gazette notice for voluntary strike-off
|
|
|
11 Jul 2016
|
11 Jul 2016
Application to strike the company off the register
|
|
|
13 Jun 2016
|
13 Jun 2016
Previous accounting period shortened from 30 September 2016 to 31 May 2016
|
|
|
02 Oct 2015
|
02 Oct 2015
Annual return made up to 27 September 2015 with full list of shareholders
|
|
|
02 Oct 2015
|
02 Oct 2015
Register(s) moved to registered office address Suite 7, 4th Floor 7/10 Chandos Street London W1G 9DQ
|
|
|
29 Oct 2014
|
29 Oct 2014
Annual return made up to 27 September 2014 with full list of shareholders
|
|
|
29 Oct 2014
|
29 Oct 2014
Register inspection address has been changed from C/O Louvre Trust Corporation (Uk) Limited 31 Southampton Row London WC1B 5HJ England to Suite 7, 4Th Floor 7/10 Chandos Street London W1G 9DQ
|
|
|
29 Oct 2014
|
29 Oct 2014
Registered office address changed from 31 Southampton Row London WC1B 5HJ England to Suite 7, 4Th Floor 7/10 Chandos Street London W1G 9DQ on 29 October 2014
|
|
|
19 Mar 2014
|
19 Mar 2014
Appointment of Mr Paul Broxup as a director
|
|
|
04 Dec 2013
|
04 Dec 2013
Certificate of change of name
|
|
|
04 Dec 2013
|
04 Dec 2013
Change of name notice
|
|
|
01 Oct 2013
|
01 Oct 2013
Annual return made up to 27 September 2013 with full list of shareholders
|
|
|
01 Oct 2013
|
01 Oct 2013
Register inspection address has been changed from C/O Louvre Trust Corporation (Uk) Limited Grosvenor House 18-20 Ridgway Wimbledon London SW19 4QN England
|
|
|
15 Jul 2013
|
15 Jul 2013
Registered office address changed from 2Nd Floor Grosvenor House 18-20 Ridgway Wimbledon London SW19 4QN England on 15 July 2013
|
|
|
27 Sep 2012
|
27 Sep 2012
Annual return made up to 27 September 2012 with full list of shareholders
|
|
|
12 Oct 2011
|
12 Oct 2011
Annual return made up to 27 September 2011 with full list of shareholders
|
|
|
24 Nov 2010
|
24 Nov 2010
Registered office address changed from Lower Ground Signet House 49-51 Farringdon Road London EC1M 3JP on 24 November 2010
|