|
|
13 Jul 2021
|
13 Jul 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
27 Apr 2021
|
27 Apr 2021
First Gazette notice for voluntary strike-off
|
|
|
14 Apr 2021
|
14 Apr 2021
Application to strike the company off the register
|
|
|
16 Mar 2020
|
16 Mar 2020
Confirmation statement made on 17 January 2020 with updates
|
|
|
28 Jan 2019
|
28 Jan 2019
Confirmation statement made on 17 January 2019 with updates
|
|
|
25 Jan 2019
|
25 Jan 2019
Director's details changed for Mr Paul James Christopher Jarvis on 25 January 2019
|
|
|
25 Jan 2019
|
25 Jan 2019
Change of details for Mr Paul James Christopher Jarvis as a person with significant control on 25 January 2019
|
|
|
28 Feb 2018
|
28 Feb 2018
Confirmation statement made on 17 January 2018 with updates
|
|
|
27 Feb 2018
|
27 Feb 2018
Director's details changed for Mr Andrew Richard Pirrie on 26 February 2018
|
|
|
27 Feb 2018
|
27 Feb 2018
Change of details for Mr Andrew Richard Pirrie as a person with significant control on 6 April 2016
|
|
|
22 Feb 2017
|
22 Feb 2017
Confirmation statement made on 17 January 2017 with updates
|
|
|
09 Jan 2017
|
09 Jan 2017
Director's details changed for Mr Paul James Christopher Jarvis on 6 January 2017
|
|
|
06 Jan 2017
|
06 Jan 2017
Director's details changed for Mr Paul James Christopher Jarvis on 6 January 2017
|
|
|
06 Jan 2017
|
06 Jan 2017
Director's details changed for Mr Paul James Christopher Jarvis on 6 January 2017
|
|
|
01 Feb 2016
|
01 Feb 2016
Annual return made up to 17 January 2016 with full list of shareholders
|
|
|
11 Feb 2015
|
11 Feb 2015
Annual return made up to 17 January 2015 with full list of shareholders
|
|
|
11 Feb 2015
|
11 Feb 2015
Registered office address changed from C/O Eden House, 4Th Floor 23-25 Wilson Street London EC2M 2SN to Bowman House 29 Wilson Street London EC2M 2SJ on 11 February 2015
|
|
|
17 Jan 2014
|
17 Jan 2014
Annual return made up to 17 January 2014 with full list of shareholders
|