|
|
20 Apr 2021
|
20 Apr 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
02 Feb 2021
|
02 Feb 2021
First Gazette notice for voluntary strike-off
|
|
|
26 Jan 2021
|
26 Jan 2021
Application to strike the company off the register
|
|
|
24 Jan 2021
|
24 Jan 2021
Confirmation statement made on 20 January 2021 with no updates
|
|
|
20 Jan 2020
|
20 Jan 2020
Confirmation statement made on 20 January 2020 with no updates
|
|
|
20 Jan 2019
|
20 Jan 2019
Confirmation statement made on 20 January 2019 with no updates
|
|
|
04 Feb 2018
|
04 Feb 2018
Confirmation statement made on 28 January 2018 with no updates
|
|
|
05 Feb 2017
|
05 Feb 2017
Confirmation statement made on 28 January 2017 with updates
|
|
|
01 Feb 2016
|
01 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
|
|
|
07 Jan 2016
|
07 Jan 2016
Termination of appointment of Claire Munro as a secretary on 7 January 2016
|
|
|
07 Jan 2016
|
07 Jan 2016
Registered office address changed from 2a Brondesbury Villas London NW6 6AA to 74 Bridge Street Oxford OX2 0BD on 7 January 2016
|
|
|
10 Feb 2015
|
10 Feb 2015
Annual return made up to 28 January 2015 with full list of shareholders
|
|
|
17 Feb 2014
|
17 Feb 2014
Annual return made up to 28 January 2014 with full list of shareholders
|
|
|
12 Feb 2014
|
12 Feb 2014
Registered office address changed from 36 Gloucester Avenue London NW1 7BB United Kingdom on 12 February 2014
|
|
|
28 Jan 2013
|
28 Jan 2013
Annual return made up to 28 January 2013 with full list of shareholders
|
|
|
28 Jan 2013
|
28 Jan 2013
Secretary's details changed for Ms Claire Munro on 28 January 2013
|