|
|
04 Jun 2019
|
04 Jun 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
11 May 2019
|
11 May 2019
Director's details changed for Mr John Charles Crook on 10 May 2019
|
|
|
11 May 2019
|
11 May 2019
Director's details changed for Mr John Charles Crook on 10 May 2019
|
|
|
11 May 2019
|
11 May 2019
Secretary's details changed for Mr John Charles Crook on 10 May 2019
|
|
|
11 May 2019
|
11 May 2019
Change of details for Mr John Charles Crook as a person with significant control on 10 May 2019
|
|
|
06 Apr 2019
|
06 Apr 2019
Voluntary strike-off action has been suspended
|
|
|
19 Mar 2019
|
19 Mar 2019
First Gazette notice for voluntary strike-off
|
|
|
06 Mar 2019
|
06 Mar 2019
Application to strike the company off the register
|
|
|
11 Jun 2018
|
11 Jun 2018
Confirmation statement made on 4 June 2018 with no updates
|
|
|
05 May 2018
|
05 May 2018
Registered office address changed from International House Barking Road London E13 9PJ England to First Floor, 85 Great Portland Street London W1W 7LT on 5 May 2018
|
|
|
18 Sep 2017
|
18 Sep 2017
Resolutions
|
|
|
30 Aug 2017
|
30 Aug 2017
Appointment of Mr John Charles Crook as a director on 30 August 2017
|
|
|
06 Jun 2017
|
06 Jun 2017
Confirmation statement made on 4 June 2017 with updates
|
|
|
16 May 2017
|
16 May 2017
Registered office address changed from 145-157 st John Street London EC1V 4PY to International House Barking Road London E13 9PJ on 16 May 2017
|
|
|
19 Jan 2017
|
19 Jan 2017
Termination of appointment of Andrew Brown as a director on 19 January 2017
|
|
|
19 Jan 2017
|
19 Jan 2017
Appointment of A Genius Ltd as a director on 19 January 2017
|
|
|
21 Jun 2016
|
21 Jun 2016
Annual return made up to 4 June 2016 no member list
|
|
|
21 Jun 2016
|
21 Jun 2016
Director's details changed for Mr Andrew Brown on 21 June 2016
|
|
|
14 Jun 2015
|
14 Jun 2015
Annual return made up to 4 June 2015 no member list
|
|
|
21 Jun 2014
|
21 Jun 2014
Annual return made up to 4 June 2014 no member list
|