|
|
29 May 2018
|
29 May 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
13 Mar 2018
|
13 Mar 2018
First Gazette notice for compulsory strike-off
|
|
|
08 Sep 2017
|
08 Sep 2017
Cessation of Mark Lewis Sachon as a person with significant control on 16 August 2017
|
|
|
08 Sep 2017
|
08 Sep 2017
Termination of appointment of Mark Lewis Sachon as a director on 16 August 2017
|
|
|
26 May 2017
|
26 May 2017
Confirmation statement made on 9 May 2017 with updates
|
|
|
24 Jun 2016
|
24 Jun 2016
Annual return made up to 9 May 2016 with full list of shareholders
|
|
|
19 May 2015
|
19 May 2015
Annual return made up to 9 May 2015 with full list of shareholders
|
|
|
16 Jun 2014
|
16 Jun 2014
Annual return made up to 9 May 2014 with full list of shareholders
|
|
|
16 Jun 2014
|
16 Jun 2014
Director's details changed for Michael Neil Rayner on 17 September 2013
|
|
|
16 Jun 2014
|
16 Jun 2014
Secretary's details changed for Michael Neil Rayner on 17 September 2013
|
|
|
13 May 2013
|
13 May 2013
Annual return made up to 9 May 2013 with full list of shareholders
|
|
|
24 Oct 2012
|
24 Oct 2012
Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA England on 24 October 2012
|
|
|
01 Jun 2012
|
01 Jun 2012
Annual return made up to 9 May 2012 with full list of shareholders
|
|
|
10 Jun 2011
|
10 Jun 2011
Annual return made up to 9 May 2011 with full list of shareholders
|
|
|
10 Jun 2011
|
10 Jun 2011
Registered office address changed from 89 New Bond Street London W1S 1DA England on 10 June 2011
|
|
|
02 Jun 2010
|
02 Jun 2010
Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010
|
|
|
27 May 2010
|
27 May 2010
Annual return made up to 9 May 2010 with full list of shareholders
|