|
|
20 Aug 2019
|
20 Aug 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Jul 2019
|
06 Jul 2019
Voluntary strike-off action has been suspended
|
|
|
04 Jun 2019
|
04 Jun 2019
First Gazette notice for voluntary strike-off
|
|
|
22 May 2019
|
22 May 2019
Application to strike the company off the register
|
|
|
21 Jan 2019
|
21 Jan 2019
Confirmation statement made on 2 January 2019 with no updates
|
|
|
15 Jan 2018
|
15 Jan 2018
Confirmation statement made on 2 January 2018 with no updates
|
|
|
15 Jun 2017
|
15 Jun 2017
Amended total exemption small company accounts made up to 31 January 2016
|
|
|
03 Feb 2017
|
03 Feb 2017
Confirmation statement made on 2 January 2017 with updates
|
|
|
29 Feb 2016
|
29 Feb 2016
Registered office address changed from 6 Brook Street London W1S 1BB to 42-43 Maiden Lane London WC2E 7LL on 29 February 2016
|
|
|
19 Jan 2016
|
19 Jan 2016
Annual return made up to 2 January 2016 with full list of shareholders
|
|
|
19 Jan 2016
|
19 Jan 2016
Director's details changed for Mr Huw Myron Davies on 2 January 2016
|
|
|
05 Jan 2015
|
05 Jan 2015
Annual return made up to 2 January 2015 with full list of shareholders
|
|
|
06 Jan 2014
|
06 Jan 2014
Annual return made up to 2 January 2014 with full list of shareholders
|
|
|
06 Jan 2014
|
06 Jan 2014
Secretary's details changed for Mr Howard Royston Morris on 2 January 2014
|
|
|
06 Jan 2014
|
06 Jan 2014
Director's details changed for Mr Huw Myron Davies on 2 January 2014
|
|
|
06 Jan 2014
|
06 Jan 2014
Director's details changed for Mr Howard Morris on 2 January 2014
|
|
|
30 Jan 2013
|
30 Jan 2013
Annual return made up to 2 January 2013 with full list of shareholders
|
|
|
10 Jan 2012
|
10 Jan 2012
Annual return made up to 2 January 2012 with full list of shareholders
|