|
|
28 Feb 2023
|
28 Feb 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
13 Dec 2022
|
13 Dec 2022
Compulsory strike-off action has been suspended
|
|
|
22 Nov 2022
|
22 Nov 2022
First Gazette notice for compulsory strike-off
|
|
|
09 Sep 2021
|
09 Sep 2021
Confirmation statement made on 31 August 2021 with no updates
|
|
|
07 Dec 2020
|
07 Dec 2020
Confirmation statement made on 31 August 2020 with no updates
|
|
|
07 Dec 2020
|
07 Dec 2020
Registered office address changed from 67-68 Long Acre Covent Garden London WC2E 9JD to 26 Wensleydale Gardens Hampton TW12 2LU on 7 December 2020
|
|
|
01 Feb 2020
|
01 Feb 2020
Compulsory strike-off action has been discontinued
|
|
|
31 Jan 2020
|
31 Jan 2020
Confirmation statement made on 31 August 2019 with no updates
|
|
|
14 Jan 2020
|
14 Jan 2020
First Gazette notice for compulsory strike-off
|
|
|
08 Oct 2018
|
08 Oct 2018
Confirmation statement made on 31 August 2018 with no updates
|
|
|
12 Sep 2017
|
12 Sep 2017
Confirmation statement made on 31 August 2017 with no updates
|
|
|
06 Sep 2016
|
06 Sep 2016
Confirmation statement made on 31 August 2016 with updates
|
|
|
30 Mar 2016
|
30 Mar 2016
Previous accounting period extended from 31 August 2015 to 31 December 2015
|
|
|
17 Sep 2015
|
17 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
|
|
|
28 Jul 2015
|
28 Jul 2015
Registered office address changed from 209, 2nd Floor 14-16 Dowgate Hill Dowgate Hill London EC4R 2SU to 67-68 Long Acre Covent Garden London WC2E 9JD on 28 July 2015
|
|
|
04 Sep 2014
|
04 Sep 2014
Annual return made up to 31 August 2014 with full list of shareholders
|
|
|
04 Sep 2014
|
04 Sep 2014
Director's details changed for Paul Bennie on 14 August 2014
|
|
|
14 Aug 2014
|
14 Aug 2014
Registered office address changed from 40 Isis Street London SW18 3QN to 209, 2Nd Floor 14-16 Dowgate Hill Dowgate Hill London EC4R 2SU on 14 August 2014
|