|
|
07 Dec 2021
|
07 Dec 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
21 May 2021
|
21 May 2021
Voluntary strike-off action has been suspended
|
|
|
20 Apr 2021
|
20 Apr 2021
First Gazette notice for voluntary strike-off
|
|
|
07 Apr 2021
|
07 Apr 2021
Application to strike the company off the register
|
|
|
06 Apr 2021
|
06 Apr 2021
Termination of appointment of Verna Adele Taylor-Barker as a director on 1 April 2021
|
|
|
06 Apr 2021
|
06 Apr 2021
Termination of appointment of Michael William Pele Scott as a director on 1 April 2021
|
|
|
06 Apr 2021
|
06 Apr 2021
Cessation of Verna Adele Taylor-Barker as a person with significant control on 31 December 2020
|
|
|
06 Apr 2021
|
06 Apr 2021
Cessation of Michael William Pele Scott as a person with significant control on 31 December 2020
|
|
|
12 Oct 2020
|
12 Oct 2020
Confirmation statement made on 28 September 2020 with no updates
|
|
|
13 Oct 2019
|
13 Oct 2019
Confirmation statement made on 28 September 2019 with no updates
|
|
|
06 Oct 2018
|
06 Oct 2018
Confirmation statement made on 28 September 2018 with no updates
|
|
|
08 Oct 2017
|
08 Oct 2017
Confirmation statement made on 28 September 2017 with no updates
|
|
|
08 Oct 2016
|
08 Oct 2016
Confirmation statement made on 28 September 2016 with updates
|
|
|
03 Oct 2016
|
03 Oct 2016
Termination of appointment of Christopher Charles Fisher as a secretary on 3 October 2016
|
|
|
03 Oct 2016
|
03 Oct 2016
Registered office address changed from Unit 5a Spaces Business Centre Ingate Place London SW8 3NS to 54 Vale Crescent London SW15 3PN on 3 October 2016
|
|
|
10 Nov 2015
|
10 Nov 2015
Annual return made up to 28 September 2015 with full list of shareholders
|
|
|
02 Nov 2014
|
02 Nov 2014
Annual return made up to 28 September 2014 with full list of shareholders
|
|
|
22 Oct 2013
|
22 Oct 2013
Annual return made up to 28 September 2013 with full list of shareholders
|