|
|
13 Oct 2020
|
13 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
17 Sep 2020
|
17 Sep 2020
Registered office address changed from C/O Mill Group New Zealand House, 15th Floor 80 Haymarket London SW1Y 4TE United Kingdom to 35 Ballards Lane London N3 1XW on 17 September 2020
|
|
|
09 Jun 2020
|
09 Jun 2020
First Gazette notice for voluntary strike-off
|
|
|
02 Jun 2020
|
02 Jun 2020
Application to strike the company off the register
|
|
|
06 Apr 2020
|
06 Apr 2020
Confirmation statement made on 3 April 2020 with no updates
|
|
|
04 Apr 2019
|
04 Apr 2019
Confirmation statement made on 3 April 2019 with updates
|
|
|
06 Apr 2018
|
06 Apr 2018
Confirmation statement made on 3 April 2018 with updates
|
|
|
05 Apr 2017
|
05 Apr 2017
Confirmation statement made on 3 April 2017 with updates
|
|
|
14 Feb 2017
|
14 Feb 2017
Registered office address changed from C/O Cristina Felipez Alhambra House 8th Floor 27-31 Charing Cross Rd London WC2H 0AU to C/O Mill Group New Zealand House, 15th Floor 80 Haymarket London SW1Y 4TE on 14 February 2017
|
|
|
29 Apr 2016
|
29 Apr 2016
Annual return made up to 20 March 2016 with full list of shareholders
|
|
|
14 Apr 2015
|
14 Apr 2015
Annual return made up to 20 March 2015 with full list of shareholders
|
|
|
16 Apr 2014
|
16 Apr 2014
Annual return made up to 20 March 2014 with full list of shareholders
|
|
|
22 Apr 2013
|
22 Apr 2013
Annual return made up to 20 March 2013 with full list of shareholders
|
|
|
04 Apr 2012
|
04 Apr 2012
Annual return made up to 20 March 2012 with full list of shareholders
|
|
|
04 Apr 2012
|
04 Apr 2012
Director's details changed for Mr David Hugh Sheridan Toplas on 14 February 2012
|
|
|
14 Feb 2012
|
14 Feb 2012
Registered office address changed from 39 Craven Street London WC2N 5NG on 14 February 2012
|
|
|
01 Nov 2011
|
01 Nov 2011
Termination of appointment of Michael Saunders as a secretary
|