|
|
04 Dec 2018
|
04 Dec 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
18 Sep 2018
|
18 Sep 2018
First Gazette notice for voluntary strike-off
|
|
|
07 Sep 2018
|
07 Sep 2018
Application to strike the company off the register
|
|
|
28 Nov 2017
|
28 Nov 2017
Confirmation statement made on 28 November 2017 with no updates
|
|
|
16 Nov 2016
|
16 Nov 2016
Confirmation statement made on 31 October 2016 with updates
|
|
|
09 Nov 2015
|
09 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
|
|
|
19 Aug 2015
|
19 Aug 2015
Registered office address changed from Westcott House Lower Ground Floor 35 Portland Place London London W1B 1AE to 8 Weymouth Mews London W1G 7EA on 19 August 2015
|
|
|
04 Nov 2014
|
04 Nov 2014
Annual return made up to 31 October 2014 with full list of shareholders
|
|
|
28 Aug 2013
|
28 Aug 2013
Annual return made up to 27 August 2013 with full list of shareholders
|
|
|
29 Jul 2013
|
29 Jul 2013
Annual return made up to 14 December 2012 with full list of shareholders
|
|
|
15 Nov 2012
|
15 Nov 2012
Director's details changed for Simon Anthony Lewis on 14 November 2012
|
|
|
14 Nov 2012
|
14 Nov 2012
Director's details changed for Simon Anthony Lewis on 14 November 2012
|
|
|
17 Jul 2012
|
17 Jul 2012
Annual return made up to 29 June 2012 with full list of shareholders
|
|
|
22 Aug 2011
|
22 Aug 2011
Annual return made up to 29 June 2011 with full list of shareholders
|
|
|
22 Nov 2010
|
22 Nov 2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 1
|
|
|
17 Nov 2010
|
17 Nov 2010
Particulars of a mortgage or charge / charge no: 2
|