|
|
27 Jun 2023
|
27 Jun 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Apr 2023
|
11 Apr 2023
First Gazette notice for voluntary strike-off
|
|
|
30 Mar 2023
|
30 Mar 2023
Application to strike the company off the register
|
|
|
28 Feb 2023
|
28 Feb 2023
First Gazette notice for compulsory strike-off
|
|
|
23 Dec 2021
|
23 Dec 2021
Confirmation statement made on 9 December 2021 with no updates
|
|
|
15 Feb 2021
|
15 Feb 2021
Confirmation statement made on 9 December 2020 with no updates
|
|
|
20 Dec 2019
|
20 Dec 2019
Confirmation statement made on 9 December 2019 with no updates
|
|
|
09 Dec 2018
|
09 Dec 2018
Confirmation statement made on 9 December 2018 with updates
|
|
|
29 Nov 2018
|
29 Nov 2018
Appointment of Mr Christopher Anthony John Legge as a secretary on 16 November 2018
|
|
|
29 Nov 2018
|
29 Nov 2018
Termination of appointment of Michelle Annette Rayner as a secretary on 9 November 2018
|
|
|
17 Oct 2018
|
17 Oct 2018
Confirmation statement made on 13 October 2018 with no updates
|
|
|
30 Oct 2017
|
30 Oct 2017
Confirmation statement made on 13 October 2017 with no updates
|
|
|
04 Nov 2016
|
04 Nov 2016
Confirmation statement made on 13 October 2016 with updates
|
|
|
11 Nov 2015
|
11 Nov 2015
Annual return made up to 13 October 2015 with full list of shareholders
|
|
|
13 Nov 2014
|
13 Nov 2014
Annual return made up to 13 October 2014
|
|
|
08 Nov 2013
|
08 Nov 2013
Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ on 8 November 2013
|
|
|
08 Nov 2013
|
08 Nov 2013
Annual return made up to 13 October 2013 with full list of shareholders
|