|
|
23 Mar 2021
|
23 Mar 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
24 Nov 2020
|
24 Nov 2020
First Gazette notice for compulsory strike-off
|
|
|
09 Jun 2020
|
09 Jun 2020
Termination of appointment of Victor Quadros Fernandes as a secretary on 23 March 2020
|
|
|
09 Jun 2020
|
09 Jun 2020
Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 29-30 the Arches Alma Road Windsor SL4 1QZ on 9 June 2020
|
|
|
23 Jul 2019
|
23 Jul 2019
Confirmation statement made on 22 June 2019 with no updates
|
|
|
20 Aug 2018
|
20 Aug 2018
Confirmation statement made on 22 June 2018 with no updates
|
|
|
18 Jul 2017
|
18 Jul 2017
Notification of John Edward Rose as a person with significant control on 6 April 2016
|
|
|
18 Jul 2017
|
18 Jul 2017
Confirmation statement made on 22 June 2017 with updates
|
|
|
04 Aug 2016
|
04 Aug 2016
Annual return made up to 22 June 2016 with full list of shareholders
|
|
|
06 Jul 2015
|
06 Jul 2015
Annual return made up to 22 June 2015 with full list of shareholders
|
|
|
05 Aug 2014
|
05 Aug 2014
Annual return made up to 22 June 2014 with full list of shareholders
|
|
|
22 Aug 2013
|
22 Aug 2013
Certificate of change of name
|
|
|
20 Aug 2013
|
20 Aug 2013
Annual return made up to 22 June 2013 with full list of shareholders
|
|
|
20 Aug 2013
|
20 Aug 2013
Termination of appointment of Richard Cobb as a director
|
|
|
20 Dec 2012
|
20 Dec 2012
Secretary's details changed for Mr Victor Quadros Fernandes on 27 November 2012
|
|
|
19 Dec 2012
|
19 Dec 2012
Director's details changed for Mr John Edward Rose on 24 August 2012
|
|
|
24 Sep 2012
|
24 Sep 2012
Annual return made up to 22 June 2012 with full list of shareholders
|