|
|
31 Jul 2018
|
31 Jul 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
15 May 2018
|
15 May 2018
First Gazette notice for voluntary strike-off
|
|
|
04 May 2018
|
04 May 2018
Application to strike the company off the register
|
|
|
14 Nov 2017
|
14 Nov 2017
Confirmation statement made on 14 November 2017 with no updates
|
|
|
15 Jun 2017
|
15 Jun 2017
Registered office address changed from 3 More London London SE1 2RE England to 35 Chestnut Road London SE27 9EZ on 15 June 2017
|
|
|
01 Mar 2017
|
01 Mar 2017
Registered office address changed from 3 More London Place Suite 128 London SE1 2RE England to 3 More London London SE1 2RE on 1 March 2017
|
|
|
01 Mar 2017
|
01 Mar 2017
Registered office address changed from 6 Hays Lane Suite 3.01 London SE1 2HB England to 3 More London Place Suite 128 London SE1 2RE on 1 March 2017
|
|
|
31 Jan 2017
|
31 Jan 2017
Registered office address changed from 44 Featherstone Street London EC1Y 8RN to 6 Hays Lane Suite 3.01 London SE1 2HB on 31 January 2017
|
|
|
14 Nov 2016
|
14 Nov 2016
Confirmation statement made on 14 November 2016 with updates
|
|
|
18 Dec 2015
|
18 Dec 2015
Annual return made up to 14 November 2015 with full list of shareholders
|
|
|
05 Oct 2015
|
05 Oct 2015
Termination of appointment of Paul Henry Daly as a director on 5 October 2015
|
|
|
30 Mar 2015
|
30 Mar 2015
Current accounting period shortened from 30 November 2015 to 30 June 2015
|
|
|
03 Feb 2015
|
03 Feb 2015
Annual return made up to 14 November 2014 with full list of shareholders
|
|
|
29 Jan 2015
|
29 Jan 2015
Appointment of Mr David John Cutts as a director on 19 December 2014
|
|
|
29 Jan 2015
|
29 Jan 2015
Termination of appointment of Kay Maynard as a secretary on 19 December 2014
|
|
|
29 Jan 2015
|
29 Jan 2015
Termination of appointment of Gordon Maynard as a director on 19 December 2014
|
|
|
29 Jan 2015
|
29 Jan 2015
Appointment of Mr Paul Henry Daly as a director on 19 December 2014
|
|
|
29 Jan 2015
|
29 Jan 2015
Registered office address changed from Ryefield Court, 81 Joel Street Northwood Hills Middlesex HA6 1LL to 44 Featherstone Street London EC1Y 8RN on 29 January 2015
|
|
|
27 Nov 2013
|
27 Nov 2013
Annual return made up to 14 November 2013 with full list of shareholders
|