|
|
15 May 2018
|
15 May 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
27 Feb 2018
|
27 Feb 2018
First Gazette notice for voluntary strike-off
|
|
|
20 Feb 2018
|
20 Feb 2018
Application to strike the company off the register
|
|
|
14 Oct 2017
|
14 Oct 2017
Compulsory strike-off action has been discontinued
|
|
|
15 Aug 2017
|
15 Aug 2017
First Gazette notice for compulsory strike-off
|
|
|
26 Oct 2016
|
26 Oct 2016
Appointment of Mr Peter Spanton as a director on 30 June 2016
|
|
|
26 Oct 2016
|
26 Oct 2016
Termination of appointment of Robert Michael Wirszycz as a director on 30 June 2016
|
|
|
26 Oct 2016
|
26 Oct 2016
Termination of appointment of Peter Spanton as a director on 30 June 2016
|
|
|
22 Jun 2016
|
22 Jun 2016
Annual return made up to 23 May 2016 with full list of shareholders
|
|
|
24 Aug 2015
|
24 Aug 2015
Annual return made up to 23 May 2015 with full list of shareholders
|
|
|
24 Aug 2015
|
24 Aug 2015
Termination of appointment of Craig Mcmillan as a secretary on 31 July 2015
|
|
|
10 Jul 2014
|
10 Jul 2014
Annual return made up to 23 May 2014 with full list of shareholders
|
|
|
22 Jul 2013
|
22 Jul 2013
Annual return made up to 23 May 2013 with full list of shareholders
|
|
|
25 Jun 2012
|
25 Jun 2012
Annual return made up to 23 May 2012 with full list of shareholders
|
|
|
13 Sep 2011
|
13 Sep 2011
Registered office address changed from 32 St. James's Street London SW1A 1HD United Kingdom on 13 September 2011
|
|
|
26 Jul 2011
|
26 Jul 2011
Annual return made up to 23 May 2011 with full list of shareholders
|
|
|
15 Mar 2011
|
15 Mar 2011
Registered office address changed from 53 Beresford Avenue Surbiton Surrey KT5 9LH United Kingdom on 15 March 2011
|
|
|
19 Oct 2010
|
19 Oct 2010
Appointment of Mr Craig Mcmillan as a secretary
|