|
|
04 Apr 2017
|
04 Apr 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
17 Jan 2017
|
17 Jan 2017
First Gazette notice for voluntary strike-off
|
|
|
05 Jan 2017
|
05 Jan 2017
Application to strike the company off the register
|
|
|
23 Jun 2016
|
23 Jun 2016
Annual return made up to 23 June 2016 with full list of shareholders
|
|
|
24 Jun 2015
|
24 Jun 2015
Annual return made up to 23 June 2015 with full list of shareholders
|
|
|
07 Jul 2014
|
07 Jul 2014
Annual return made up to 23 June 2014 with full list of shareholders
|
|
|
09 Jul 2013
|
09 Jul 2013
Annual return made up to 23 June 2013 with full list of shareholders
|
|
|
26 Jun 2012
|
26 Jun 2012
Annual return made up to 23 June 2012 with full list of shareholders
|
|
|
02 Nov 2011
|
02 Nov 2011
Resolutions
|
|
|
02 Nov 2011
|
02 Nov 2011
Statement of capital following an allotment of shares on 11 October 2011
|
|
|
01 Nov 2011
|
01 Nov 2011
Change of share class name or designation
|
|
|
20 Jul 2011
|
20 Jul 2011
Annual return made up to 23 June 2011 with full list of shareholders
|
|
|
23 Jun 2010
|
23 Jun 2010
Annual return made up to 26 May 2010 with full list of shareholders
|
|
|
23 Jun 2010
|
23 Jun 2010
Termination of appointment of Tax Etc Ltd as a secretary
|
|
|
23 Jun 2010
|
23 Jun 2010
Registered office address changed from Commercial Unit 7, Commodore House C/O Quotient Financial Solutions Juniper Drive London SW18 1TW United Kingdom on 23 June 2010
|
|
|
23 Jun 2010
|
23 Jun 2010
Appointment of Mrs. Caroline Cook as a secretary
|
|
|
13 Apr 2010
|
13 Apr 2010
Registered office address changed from Suite a 25 Floral St London WC2E 9DS on 13 April 2010
|