|
|
08 Aug 2023
|
08 Aug 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
23 May 2023
|
23 May 2023
First Gazette notice for voluntary strike-off
|
|
|
10 May 2023
|
10 May 2023
Application to strike the company off the register
|
|
|
03 Jul 2022
|
03 Jul 2022
Confirmation statement made on 2 July 2022 with updates
|
|
|
04 Jul 2021
|
04 Jul 2021
Confirmation statement made on 2 July 2021 with updates
|
|
|
04 Aug 2020
|
04 Aug 2020
Termination of appointment of Juliet Mary Rose Pickworth as a director on 4 August 2020
|
|
|
04 Aug 2020
|
04 Aug 2020
Termination of appointment of Robin Rabindra Mohan as a secretary on 4 August 2020
|
|
|
04 Aug 2020
|
04 Aug 2020
Cessation of Juliet Mary Rose Pickworth as a person with significant control on 4 August 2020
|
|
|
12 Jul 2020
|
12 Jul 2020
Confirmation statement made on 2 July 2020 with no updates
|
|
|
03 Jul 2019
|
03 Jul 2019
Confirmation statement made on 2 July 2019 with no updates
|
|
|
18 Jul 2018
|
18 Jul 2018
Confirmation statement made on 2 July 2018 with no updates
|
|
|
02 Jul 2017
|
02 Jul 2017
Confirmation statement made on 2 July 2017 with no updates
|
|
|
21 Aug 2016
|
21 Aug 2016
Registered office address changed from 49 Fontenoy Road London SW12 9LX to Flat 2, Albion House 34 Vanston Place Fulham London SW6 1AX on 21 August 2016
|
|
|
21 Aug 2016
|
21 Aug 2016
Confirmation statement made on 2 July 2016 with updates
|
|
|
30 Jul 2015
|
30 Jul 2015
Annual return made up to 2 July 2015 with full list of shareholders
|
|
|
05 Aug 2014
|
05 Aug 2014
Annual return made up to 2 July 2014 with full list of shareholders
|