|
|
26 Jun 2021
|
26 Jun 2021
Compulsory strike-off action has been suspended
|
|
|
08 Jun 2021
|
08 Jun 2021
First Gazette notice for compulsory strike-off
|
|
|
30 Jul 2020
|
30 Jul 2020
Confirmation statement made on 4 June 2020 with updates
|
|
|
16 Jul 2020
|
16 Jul 2020
Director's details changed for Mr Nicholas Ellis-Lawson on 12 December 2019
|
|
|
02 Oct 2019
|
02 Oct 2019
Director's details changed for Mr Mark John Lordan on 20 September 2019
|
|
|
12 Jul 2019
|
12 Jul 2019
Confirmation statement made on 4 June 2019 with updates
|
|
|
09 Mar 2019
|
09 Mar 2019
Compulsory strike-off action has been discontinued
|
|
|
05 Mar 2019
|
05 Mar 2019
First Gazette notice for compulsory strike-off
|
|
|
18 Jun 2018
|
18 Jun 2018
Confirmation statement made on 4 June 2018 with updates
|
|
|
30 Jan 2018
|
30 Jan 2018
Second filing of Confirmation Statement dated 04/06/2017
|
|
|
12 Jan 2018
|
12 Jan 2018
Change of share class name or designation
|
|
|
20 Jun 2017
|
20 Jun 2017
04/06/17 Statement of Capital gbp 100.00
|
|
|
07 Jul 2016
|
07 Jul 2016
Annual return made up to 4 June 2016 with full list of shareholders
|
|
|
07 Jan 2016
|
07 Jan 2016
Director's details changed for Mark John Lordan on 5 November 2014
|
|
|
12 Jun 2015
|
12 Jun 2015
Annual return made up to 4 June 2015 with full list of shareholders
|
|
|
08 Sep 2014
|
08 Sep 2014
Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014
|
|
|
18 Jun 2014
|
18 Jun 2014
Annual return made up to 4 June 2014 with full list of shareholders
|
|
|
11 Jun 2013
|
11 Jun 2013
Annual return made up to 4 June 2013 with full list of shareholders
|