|
|
07 Sep 2021
|
07 Sep 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
22 Jun 2021
|
22 Jun 2021
First Gazette notice for voluntary strike-off
|
|
|
09 Jun 2021
|
09 Jun 2021
Application to strike the company off the register
|
|
|
15 May 2020
|
15 May 2020
Confirmation statement made on 23 March 2020 with no updates
|
|
|
15 May 2019
|
15 May 2019
Confirmation statement made on 23 March 2019 with updates
|
|
|
15 May 2019
|
15 May 2019
Registered office address changed from 21 Wigmore Street London W1U 1PJ to 4 Wimpole Street London W1G 9SH on 15 May 2019
|
|
|
24 May 2018
|
24 May 2018
Confirmation statement made on 23 March 2018 with updates
|
|
|
22 May 2017
|
22 May 2017
Confirmation statement made on 23 March 2017 with updates
|
|
|
20 Apr 2016
|
20 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders
|
|
|
01 Apr 2015
|
01 Apr 2015
Annual return made up to 23 March 2015 with full list of shareholders
|
|
|
04 Apr 2014
|
04 Apr 2014
Annual return made up to 23 March 2014 with full list of shareholders
|
|
|
27 Mar 2014
|
27 Mar 2014
Secretary's details changed for Mr Jeffrey Stephen Cooper on 1 March 2014
|
|
|
27 Mar 2014
|
27 Mar 2014
Director's details changed for Mr Jeffrey Stephen Cooper on 1 March 2014
|
|
|
26 Mar 2014
|
26 Mar 2014
Director's details changed for Mrs Yvonne Marilyn Cooper on 1 March 2014
|
|
|
15 May 2013
|
15 May 2013
Annual return made up to 23 March 2013 with full list of shareholders
|
|
|
12 Apr 2012
|
12 Apr 2012
Annual return made up to 23 March 2012 with full list of shareholders
|