|
|
11 Sep 2018
|
11 Sep 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
26 Jun 2018
|
26 Jun 2018
First Gazette notice for voluntary strike-off
|
|
|
19 Jun 2018
|
19 Jun 2018
Application to strike the company off the register
|
|
|
23 May 2018
|
23 May 2018
Confirmation statement made on 30 April 2018 with updates
|
|
|
12 Apr 2018
|
12 Apr 2018
Termination of appointment of Peter James Harris as a director on 12 April 2018
|
|
|
12 Apr 2018
|
12 Apr 2018
Notification of Joanna Krystyna Poplawska as a person with significant control on 10 April 2018
|
|
|
12 Apr 2018
|
12 Apr 2018
Cessation of Peter James Harris as a person with significant control on 10 April 2018
|
|
|
07 Apr 2018
|
07 Apr 2018
Elect to keep the directors' residential address register information on the public register
|
|
|
07 Apr 2018
|
07 Apr 2018
Elect to keep the secretaries register information on the public register
|
|
|
07 Apr 2018
|
07 Apr 2018
Elect to keep the directors' register information on the public register
|
|
|
06 Apr 2018
|
06 Apr 2018
Appointment of Mrs Joanna Krystyna Poplawska as a director on 6 April 2018
|
|
|
06 Dec 2017
|
06 Dec 2017
Registered office address changed from 2nd Floor, Chiltern House 184 High Street Berkhamsted Hertfordshire HP4 3AP England to Zeppelin Building 59-61 Farringdon Road London EC1M 3JB on 6 December 2017
|
|
|
12 May 2017
|
12 May 2017
Confirmation statement made on 30 April 2017 with updates
|
|
|
15 Mar 2017
|
15 Mar 2017
Previous accounting period extended from 30 June 2016 to 31 December 2016
|
|
|
20 May 2016
|
20 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
|
|
|
20 May 2016
|
20 May 2016
Registered office address changed from C/O Peter Harris and Company St Benedicts Bacombe Lane Wendover Aylesbury Buckinghamshire HP22 6EQ to 2nd Floor, Chiltern House 184 High Street Berkhamsted Hertfordshire HP4 3AP on 20 May 2016
|
|
|
04 Dec 2015
|
04 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
|
|
|
18 Aug 2015
|
18 Aug 2015
Annual return made up to 3 July 2015 with full list of shareholders
|
|
|
30 Sep 2014
|
30 Sep 2014
Registered office address changed from C/O Peter Harris and Company Audley House Northbridge Road Berkhamsted Herts HP4 1EH to C/O Peter Harris and Company St Benedicts Bacombe Lane Wendover Aylesbury Buckinghamshire HP22 6EQ on 30 September 2014
|
|
|
17 Jul 2014
|
17 Jul 2014
Annual return made up to 3 July 2014 with full list of shareholders
|
|
|
17 Jul 2014
|
17 Jul 2014
Termination of appointment of David Norman Roberts as a director on 31 October 2013
|
|
|
17 Jul 2014
|
17 Jul 2014
Director's details changed for Mr Peter James Harris on 1 October 2013
|