|
|
01 Feb 2022
|
01 Feb 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
09 Nov 2021
|
09 Nov 2021
First Gazette notice for compulsory strike-off
|
|
|
13 Nov 2020
|
13 Nov 2020
Confirmation statement made on 13 February 2020 with no updates
|
|
|
09 Jan 2020
|
09 Jan 2020
Termination of appointment of Simon Nery as a director on 18 October 2019
|
|
|
09 Jan 2020
|
09 Jan 2020
Cessation of Simon Nery as a person with significant control on 18 October 2019
|
|
|
09 Jan 2020
|
09 Jan 2020
Appointment of Dr Adarsh Thanki as a director on 18 October 2019
|
|
|
09 Jan 2020
|
09 Jan 2020
Notification of Adarsh Thanki as a person with significant control on 18 October 2019
|
|
|
09 Jan 2020
|
09 Jan 2020
Registered office address changed from 18 Barrows Road Harlow Essex CM19 5FN to 3 Henrietta Gardens London N21 3BF on 9 January 2020
|
|
|
23 Oct 2019
|
23 Oct 2019
Registration of charge 065030740001, created on 18 October 2019
|
|
|
26 Feb 2019
|
26 Feb 2019
Confirmation statement made on 13 February 2019 with no updates
|
|
|
15 Feb 2018
|
15 Feb 2018
Confirmation statement made on 13 February 2018 with no updates
|
|
|
21 Feb 2017
|
21 Feb 2017
Confirmation statement made on 13 February 2017 with updates
|
|
|
19 Feb 2016
|
19 Feb 2016
Annual return made up to 13 February 2016 with full list of shareholders
|
|
|
14 Apr 2015
|
14 Apr 2015
Amended total exemption full accounts made up to 31 March 2014
|
|
|
12 Mar 2015
|
12 Mar 2015
Annual return made up to 13 February 2015 with full list of shareholders
|
|
|
15 Jan 2015
|
15 Jan 2015
Registered office address changed from One Redcliff Street Bristol BS1 6NP to 18 Barrows Road Harlow Essex CM19 5FN on 15 January 2015
|
|
|
15 Jan 2015
|
15 Jan 2015
Termination of appointment of Caroline Nery as a secretary on 14 January 2015
|
|
|
24 Mar 2014
|
24 Mar 2014
Annual return made up to 13 February 2014 with full list of shareholders
|