|
|
19 Jun 2018
|
19 Jun 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
03 Apr 2018
|
03 Apr 2018
First Gazette notice for voluntary strike-off
|
|
|
26 Mar 2018
|
26 Mar 2018
Application to strike the company off the register
|
|
|
25 Oct 2017
|
25 Oct 2017
Confirmation statement made on 23 October 2017 with no updates
|
|
|
07 Nov 2016
|
07 Nov 2016
Confirmation statement made on 23 October 2016 with updates
|
|
|
29 Jul 2016
|
29 Jul 2016
Appointment of Mr Bryan John Greenwood as a director on 28 July 2016
|
|
|
29 Jul 2016
|
29 Jul 2016
Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to 1st Floor Wigmore Street 32 London W1U 2RP on 29 July 2016
|
|
|
29 Jul 2016
|
29 Jul 2016
Termination of appointment of Ls Business Services Limited as a secretary on 28 July 2016
|
|
|
29 Jul 2016
|
29 Jul 2016
Termination of appointment of Nicholas Anthony Beresford Warshaw as a director on 28 July 2016
|
|
|
29 Jul 2016
|
29 Jul 2016
Termination of appointment of Groupwise Limited as a director on 28 July 2016
|
|
|
28 Oct 2015
|
28 Oct 2015
Annual return made up to 23 October 2015 with full list of shareholders
|
|
|
27 Oct 2014
|
27 Oct 2014
Annual return made up to 23 October 2014 with full list of shareholders
|
|
|
23 Oct 2013
|
23 Oct 2013
Annual return made up to 23 October 2013 with full list of shareholders
|
|
|
24 Oct 2012
|
24 Oct 2012
Annual return made up to 23 October 2012 with full list of shareholders
|
|
|
24 Oct 2012
|
24 Oct 2012
Director's details changed for Groupwise Limited on 23 October 2012
|
|
|
24 May 2012
|
24 May 2012
Registered office address changed from Suite 404 Albany House 324-326 Regent Street London W1B 3HH on 24 May 2012
|
|
|
24 Oct 2011
|
24 Oct 2011
Annual return made up to 23 October 2011 with full list of shareholders
|