|
|
20 Sep 2016
|
20 Sep 2016
Final Gazette dissolved via voluntary strike-off
|
|
|
05 Jul 2016
|
05 Jul 2016
First Gazette notice for voluntary strike-off
|
|
|
26 Jun 2016
|
26 Jun 2016
Application to strike the company off the register
|
|
|
14 Jun 2016
|
14 Jun 2016
First Gazette notice for compulsory strike-off
|
|
|
26 Apr 2016
|
26 Apr 2016
Registered office address changed from C/O Hardy & Company Olympic House 196 the Broadway London SW19 1RY to 860-862 Garratt Lane London SW17 0NB on 26 April 2016
|
|
|
17 Mar 2015
|
17 Mar 2015
Annual return made up to 17 March 2015 with full list of shareholders
|
|
|
25 Jul 2014
|
25 Jul 2014
Registered office address changed from 196 the Broadway Olympic House London SW19 1RY to Olympic House 196 the Broadway London SW19 1RY on 25 July 2014
|
|
|
18 Jul 2014
|
18 Jul 2014
Annual return made up to 11 June 2014 with full list of shareholders
|
|
|
18 Jul 2014
|
18 Jul 2014
Registered office address changed from 166 Streatham Hill London SW2 4RU to 196 the Broadway Olympic House London SW19 1RY on 18 July 2014
|
|
|
25 Jul 2013
|
25 Jul 2013
Annual return made up to 11 June 2013 with full list of shareholders
|
|
|
25 Jul 2013
|
25 Jul 2013
Director's details changed for Timothy Miles Sanger on 4 April 2013
|
|
|
25 Jul 2013
|
25 Jul 2013
Director's details changed for Mr Oliver Thomas Wiloughby Hawkins on 4 April 2013
|
|
|
25 Jul 2013
|
25 Jul 2013
Secretary's details changed for Oliver Thomas Willougby Hawkins on 4 April 2013
|
|
|
18 Jul 2013
|
18 Jul 2013
Registered office address changed from the Broadgate Tower 3Rd Floor 20 Primrose Street London EC2A 2RS on 18 July 2013
|
|
|
26 Jul 2012
|
26 Jul 2012
Previous accounting period shortened from 31 December 2012 to 30 June 2012
|
|
|
19 Jul 2012
|
19 Jul 2012
Annual return made up to 11 June 2012
|
|
|
16 May 2012
|
16 May 2012
Certificate of change of name
|
|
|
16 May 2012
|
16 May 2012
Change of name notice
|
|
|
29 Jun 2011
|
29 Jun 2011
Annual return made up to 11 June 2011 with full list of shareholders
|