|
|
29 Sep 2020
|
29 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
07 Apr 2020
|
07 Apr 2020
First Gazette notice for voluntary strike-off
|
|
|
25 Mar 2020
|
25 Mar 2020
Application to strike the company off the register
|
|
|
28 Jun 2019
|
28 Jun 2019
Confirmation statement made on 20 June 2019 with no updates
|
|
|
26 Jun 2018
|
26 Jun 2018
Registered office address changed from Unit C 2 Endeavour Way Durnsford Road Industrial Estate London SW19 8UH to 85 Great Portland Street London W1W 7LT on 26 June 2018
|
|
|
20 Jun 2018
|
20 Jun 2018
Confirmation statement made on 20 June 2018 with updates
|
|
|
20 Jun 2018
|
20 Jun 2018
Notification of Ervin Sallay as a person with significant control on 1 June 2018
|
|
|
20 Jun 2018
|
20 Jun 2018
Cessation of Robert John Innes as a person with significant control on 31 May 2018
|
|
|
31 May 2018
|
31 May 2018
Termination of appointment of Robert John Innes as a secretary on 31 May 2018
|
|
|
31 May 2018
|
31 May 2018
Termination of appointment of Robert John Laughton as a director on 31 May 2018
|
|
|
31 May 2018
|
31 May 2018
Termination of appointment of Robert John Innes as a director on 31 May 2018
|
|
|
12 Mar 2018
|
12 Mar 2018
Appointment of Mr Ervin Sallay as a director on 1 March 2018
|
|
|
16 Nov 2017
|
16 Nov 2017
Current accounting period extended from 30 September 2017 to 31 March 2018
|
|
|
11 Sep 2017
|
11 Sep 2017
Confirmation statement made on 10 September 2017 with no updates
|
|
|
26 Sep 2016
|
26 Sep 2016
Confirmation statement made on 10 September 2016 with updates
|
|
|
29 Sep 2015
|
29 Sep 2015
Annual return made up to 10 September 2015 with full list of shareholders
|
|
|
22 Sep 2014
|
22 Sep 2014
Annual return made up to 10 September 2014 with full list of shareholders
|
|
|
16 Sep 2013
|
16 Sep 2013
Annual return made up to 10 September 2013 with full list of shareholders
|