|
|
19 Jul 2022
|
19 Jul 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
24 Jun 2022
|
24 Jun 2022
Confirmation statement made on 20 June 2022 with no updates
|
|
|
03 May 2022
|
03 May 2022
First Gazette notice for voluntary strike-off
|
|
|
20 Apr 2022
|
20 Apr 2022
Application to strike the company off the register
|
|
|
23 Jul 2021
|
23 Jul 2021
Confirmation statement made on 20 June 2021 with no updates
|
|
|
30 Aug 2020
|
30 Aug 2020
Confirmation statement made on 20 June 2020 with no updates
|
|
|
04 Aug 2019
|
04 Aug 2019
Confirmation statement made on 20 June 2019 with no updates
|
|
|
04 Aug 2019
|
04 Aug 2019
Registered office address changed from 61 Pelham Street London SW7 2NJ to 7 Cedars Road London SW13 0HP on 4 August 2019
|
|
|
03 Jul 2018
|
03 Jul 2018
Confirmation statement made on 20 June 2018 with no updates
|
|
|
20 Oct 2017
|
20 Oct 2017
Appointment of Mr Anthony George Rice as a secretary on 19 October 2017
|
|
|
19 Oct 2017
|
19 Oct 2017
Appointment of Mr John Raphael Olivier Pianta as a secretary on 19 October 2017
|
|
|
19 Oct 2017
|
19 Oct 2017
Termination of appointment of Anthony George Rice as a secretary on 19 October 2017
|
|
|
22 Jun 2017
|
22 Jun 2017
Confirmation statement made on 20 June 2017 with updates
|
|
|
01 Aug 2016
|
01 Aug 2016
Annual return made up to 20 June 2016 with full list of shareholders
|
|
|
29 Mar 2016
|
29 Mar 2016
Previous accounting period extended from 30 June 2015 to 30 November 2015
|
|
|
20 Jan 2016
|
20 Jan 2016
Certificate of change of name
|
|
|
19 Jan 2016
|
19 Jan 2016
Director's details changed for Kate Cole on 1 January 2016
|
|
|
30 Nov 2015
|
30 Nov 2015
Certificate of change of name
|