|
|
07 May 2019
|
07 May 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
19 Feb 2019
|
19 Feb 2019
First Gazette notice for compulsory strike-off
|
|
|
21 May 2018
|
21 May 2018
Confirmation statement made on 1 December 2017 with no updates
|
|
|
28 Mar 2018
|
28 Mar 2018
Compulsory strike-off action has been discontinued
|
|
|
27 Feb 2018
|
27 Feb 2018
First Gazette notice for compulsory strike-off
|
|
|
11 Jan 2017
|
11 Jan 2017
Confirmation statement made on 1 December 2016 with updates
|
|
|
06 Jan 2016
|
06 Jan 2016
Annual return made up to 1 December 2015 with full list of shareholders
|
|
|
02 Dec 2014
|
02 Dec 2014
Annual return made up to 1 December 2014 with full list of shareholders
|
|
|
06 Mar 2014
|
06 Mar 2014
Registered office address changed from Suite 9 8 Shepherd Market Mayfair London W1J 7JY on 6 March 2014
|
|
|
14 Dec 2013
|
14 Dec 2013
Annual return made up to 1 December 2013 with full list of shareholders
|
|
|
14 Dec 2013
|
14 Dec 2013
Termination of appointment of Comwood Secretarial Limited as a secretary
|
|
|
13 Dec 2012
|
13 Dec 2012
Annual return made up to 1 December 2012 with full list of shareholders
|
|
|
13 Dec 2012
|
13 Dec 2012
Secretary's details changed for Comwood Secretarial Limited on 1 March 2012
|
|
|
01 Dec 2011
|
01 Dec 2011
Annual return made up to 1 December 2011 with full list of shareholders
|
|
|
06 Dec 2010
|
06 Dec 2010
Annual return made up to 1 December 2010 with full list of shareholders
|
|
|
07 Dec 2009
|
07 Dec 2009
Annual return made up to 1 December 2009 with full list of shareholders
|