|
|
27 Nov 2018
|
27 Nov 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Sep 2018
|
11 Sep 2018
First Gazette notice for voluntary strike-off
|
|
|
30 Aug 2018
|
30 Aug 2018
Application to strike the company off the register
|
|
|
13 Jul 2017
|
13 Jul 2017
Confirmation statement made on 6 July 2017 with no updates
|
|
|
09 Sep 2016
|
09 Sep 2016
Confirmation statement made on 6 July 2016 with updates
|
|
|
30 Jul 2015
|
30 Jul 2015
Annual return made up to 6 July 2015 with full list of shareholders
|
|
|
29 Sep 2014
|
29 Sep 2014
Annual return made up to 6 July 2014 with full list of shareholders
|
|
|
06 Aug 2014
|
06 Aug 2014
Amended total exemption small company accounts made up to 31 October 2013
|
|
|
17 Oct 2013
|
17 Oct 2013
Current accounting period extended from 31 July 2013 to 31 October 2013
|
|
|
02 Sep 2013
|
02 Sep 2013
Annual return made up to 6 July 2013 with full list of shareholders
|
|
|
02 Sep 2013
|
02 Sep 2013
Termination of appointment of Graham Tyler as a secretary
|
|
|
02 Sep 2013
|
02 Sep 2013
Appointment of Mrs Katherine Rizk-Watson as a secretary
|
|
|
04 Mar 2013
|
04 Mar 2013
Registered office address changed from 141 Wardour Street London W1F 0UT on 4 March 2013
|
|
|
16 Oct 2012
|
16 Oct 2012
Appointment of Mrs Katherine Rizk-Watson as a director
|
|
|
12 Oct 2012
|
12 Oct 2012
Certificate of change of name
|
|
|
16 Aug 2012
|
16 Aug 2012
Annual return made up to 6 July 2012 with full list of shareholders
|
|
|
16 Aug 2011
|
16 Aug 2011
Annual return made up to 6 July 2011 with full list of shareholders
|
|
|
16 Aug 2011
|
16 Aug 2011
Termination of appointment of Stewart Millington as a director
|