|
|
19 Apr 2022
|
19 Apr 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
01 Feb 2022
|
01 Feb 2022
First Gazette notice for voluntary strike-off
|
|
|
25 Jan 2022
|
25 Jan 2022
Application to strike the company off the register
|
|
|
08 Jun 2021
|
08 Jun 2021
Compulsory strike-off action has been discontinued
|
|
|
07 Jun 2021
|
07 Jun 2021
Confirmation statement made on 28 January 2021 with no updates
|
|
|
18 May 2021
|
18 May 2021
First Gazette notice for compulsory strike-off
|
|
|
10 Feb 2020
|
10 Feb 2020
Confirmation statement made on 28 January 2020 with no updates
|
|
|
08 May 2019
|
08 May 2019
Registered office address changed from 9-11 Broadwick Street London London W1F 0DB to 107 Shakspeare Walk London N16 8TB on 8 May 2019
|
|
|
28 Jan 2019
|
28 Jan 2019
Confirmation statement made on 28 January 2019 with updates
|
|
|
15 Jan 2019
|
15 Jan 2019
Termination of appointment of Andrew Cope as a secretary on 1 October 2018
|
|
|
15 Jan 2019
|
15 Jan 2019
Appointment of Charlotte Tinson as a secretary on 1 October 2018
|
|
|
15 Jan 2019
|
15 Jan 2019
Change of details for Mr Andrew David Cope as a person with significant control on 5 October 2018
|
|
|
15 Jan 2019
|
15 Jan 2019
Notification of Charlotte Tinson as a person with significant control on 1 October 2018
|
|
|
15 Jan 2019
|
15 Jan 2019
Cessation of Samuel Thomas Lanyon Jones as a person with significant control on 1 October 2018
|
|
|
05 Oct 2018
|
05 Oct 2018
Confirmation statement made on 2 September 2018 with updates
|
|
|
05 Oct 2018
|
05 Oct 2018
Notification of Andrew David Cope as a person with significant control on 5 October 2018
|
|
|
05 Oct 2018
|
05 Oct 2018
Termination of appointment of Sam Lanyon Jones as a director on 1 October 2018
|
|
|
05 Oct 2017
|
05 Oct 2017
Confirmation statement made on 2 September 2017 with no updates
|
|
|
05 Oct 2016
|
05 Oct 2016
Confirmation statement made on 2 September 2016 with updates
|