|
|
16 Oct 2018
|
16 Oct 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
31 Jul 2018
|
31 Jul 2018
First Gazette notice for voluntary strike-off
|
|
|
18 Jul 2018
|
18 Jul 2018
Application to strike the company off the register
|
|
|
09 Aug 2017
|
09 Aug 2017
Confirmation statement made on 9 August 2017 with no updates
|
|
|
02 Sep 2016
|
02 Sep 2016
Confirmation statement made on 30 August 2016 with updates
|
|
|
23 Jan 2016
|
23 Jan 2016
Registered office address changed from 152 City Road London EC1V 2NX to 57 Amesbury Avenue London SW2 3AE on 23 January 2016
|
|
|
21 Nov 2015
|
21 Nov 2015
Annual return made up to 30 August 2015 with full list of shareholders
|
|
|
18 Jan 2015
|
18 Jan 2015
Registered office address changed from 34 Victory Road London SW19 1HN England to 152 City Road London EC1V 2NX on 18 January 2015
|
|
|
12 Oct 2014
|
12 Oct 2014
Registered office address changed from 34 Victory Road London SW19 1HN England to 34 Victory Road London SW19 1HN on 12 October 2014
|
|
|
12 Oct 2014
|
12 Oct 2014
Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX to 34 Victory Road London SW19 1HN on 12 October 2014
|
|
|
30 Aug 2014
|
30 Aug 2014
Annual return made up to 30 August 2014 with full list of shareholders
|
|
|
02 Sep 2013
|
02 Sep 2013
Annual return made up to 30 August 2013 with full list of shareholders
|
|
|
14 Sep 2012
|
14 Sep 2012
Annual return made up to 30 August 2012 with full list of shareholders
|
|
|
06 Sep 2011
|
06 Sep 2011
Annual return made up to 30 August 2011 with full list of shareholders
|
|
|
07 Sep 2010
|
07 Sep 2010
Annual return made up to 30 August 2010 with full list of shareholders
|
|
|
06 Sep 2010
|
06 Sep 2010
Director's details changed for Andrew Earl on 1 January 2010
|