|
|
16 Mar 2021
|
16 Mar 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
08 Dec 2020
|
08 Dec 2020
First Gazette notice for voluntary strike-off
|
|
|
26 Nov 2020
|
26 Nov 2020
Application to strike the company off the register
|
|
|
23 Jun 2020
|
23 Jun 2020
Confirmation statement made on 23 March 2020 with no updates
|
|
|
03 Apr 2019
|
03 Apr 2019
Confirmation statement made on 23 March 2019 with updates
|
|
|
19 Nov 2018
|
19 Nov 2018
Termination of appointment of Glenn Clifford Taylor as a director on 25 October 2018
|
|
|
19 Nov 2018
|
19 Nov 2018
Cessation of Glenn Clifford Taylor as a person with significant control on 14 November 2018
|
|
|
19 Nov 2018
|
19 Nov 2018
Notification of Zia Helen Taylor as a person with significant control on 14 November 2018
|
|
|
19 Nov 2018
|
19 Nov 2018
Appointment of Zia Helen Taylor as a director on 25 October 2018
|
|
|
23 Mar 2018
|
23 Mar 2018
Change of details for Mr Glenn Clifford Taylor as a person with significant control on 23 March 2018
|
|
|
23 Mar 2018
|
23 Mar 2018
Confirmation statement made on 23 March 2018 with no updates
|
|
|
29 Mar 2017
|
29 Mar 2017
Confirmation statement made on 23 March 2017 with updates
|
|
|
21 Oct 2016
|
21 Oct 2016
Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 21 October 2016
|
|
|
20 Apr 2016
|
20 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders
|
|
|
25 Mar 2015
|
25 Mar 2015
Annual return made up to 23 March 2015 with full list of shareholders
|
|
|
03 Apr 2014
|
03 Apr 2014
Annual return made up to 23 March 2014 with full list of shareholders
|
|
|
27 Mar 2013
|
27 Mar 2013
Annual return made up to 23 March 2013 with full list of shareholders
|