|
|
06 Jun 2017
|
06 Jun 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
21 Mar 2017
|
21 Mar 2017
First Gazette notice for voluntary strike-off
|
|
|
10 Mar 2017
|
10 Mar 2017
Application to strike the company off the register
|
|
|
09 Mar 2016
|
09 Mar 2016
Annual return made up to 13 February 2016 with full list of shareholders
|
|
|
20 Feb 2015
|
20 Feb 2015
Annual return made up to 13 February 2015 with full list of shareholders
|
|
|
10 Mar 2014
|
10 Mar 2014
Annual return made up to 13 February 2014 with full list of shareholders
|
|
|
22 Feb 2013
|
22 Feb 2013
Annual return made up to 13 February 2013 with full list of shareholders
|
|
|
22 Feb 2013
|
22 Feb 2013
Director's details changed for Jaimie Royston Fuller on 25 October 2012
|
|
|
01 Mar 2012
|
01 Mar 2012
Annual return made up to 13 February 2012 with full list of shareholders
|
|
|
10 Mar 2011
|
10 Mar 2011
Annual return made up to 13 February 2011 with full list of shareholders
|
|
|
20 May 2010
|
20 May 2010
Annual return made up to 13 February 2010 with full list of shareholders
|
|
|
12 Aug 2009
|
12 Aug 2009
Registered office changed on 12/08/2009 from 21 buckle street london E1 8NN united kingdom
|
|
|
04 Mar 2009
|
04 Mar 2009
Return made up to 13/02/09; full list of members
|
|
|
25 Nov 2008
|
25 Nov 2008
Registered office changed on 25/11/2008 from third floor 20-23 greville street london EC1N 8SS
|
|
|
04 Jun 2008
|
04 Jun 2008
Return made up to 13/02/08; full list of members
|
|
|
28 May 2008
|
28 May 2008
Accounting reference date extended from 29/02/2008 to 30/06/2008
|
|
|
16 May 2007
|
16 May 2007
Certificate of change of name
|