|
|
12 Jun 2018
|
12 Jun 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
16 Aug 2016
|
16 Aug 2016
Voluntary strike-off action has been suspended
|
|
|
19 Jul 2016
|
19 Jul 2016
First Gazette notice for voluntary strike-off
|
|
|
07 Jul 2016
|
07 Jul 2016
Application to strike the company off the register
|
|
|
15 Feb 2016
|
15 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
|
|
|
28 Feb 2015
|
28 Feb 2015
Annual return made up to 29 January 2015 with full list of shareholders
|
|
|
07 Feb 2014
|
07 Feb 2014
Annual return made up to 29 January 2014 with full list of shareholders
|
|
|
27 Feb 2013
|
27 Feb 2013
Annual return made up to 29 January 2013 with full list of shareholders
|
|
|
27 Feb 2013
|
27 Feb 2013
Director's details changed for Joel Brazil on 29 January 2013
|
|
|
05 Nov 2012
|
05 Nov 2012
Termination of appointment of 2020 Secretarial Limited as a secretary
|
|
|
27 Feb 2012
|
27 Feb 2012
Annual return made up to 29 January 2012 with full list of shareholders
|
|
|
08 Jan 2012
|
08 Jan 2012
Registered office address changed from the Old Fire Station 140 Tabernacle Street London EC2A 4SD on 8 January 2012
|
|
|
09 Dec 2011
|
09 Dec 2011
Appointment of Richard John Stobart as a director
|
|
|
24 Feb 2011
|
24 Feb 2011
Annual return made up to 29 January 2011 with full list of shareholders
|
|
|
16 Dec 2010
|
16 Dec 2010
Appointment of 2020 Secretarial Limited as a secretary
|
|
|
16 Dec 2010
|
16 Dec 2010
Termination of appointment of Amy Brazil as a secretary
|
|
|
16 Dec 2010
|
16 Dec 2010
Statement of capital following an allotment of shares on 8 December 2010
|
|
|
19 Mar 2010
|
19 Mar 2010
Annual return made up to 29 January 2010 with full list of shareholders
|