|
|
07 Dec 2021
|
07 Dec 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
21 Sep 2021
|
21 Sep 2021
First Gazette notice for voluntary strike-off
|
|
|
08 Sep 2021
|
08 Sep 2021
Application to strike the company off the register
|
|
|
28 Sep 2020
|
28 Sep 2020
Confirmation statement made on 23 July 2020 with no updates
|
|
|
10 Jan 2020
|
10 Jan 2020
Registered office address changed from C/O City Sec International 32-40 Tontine Street Unit 5, 3rd Floor, the Workshop Folkestone Kent CT20 1JU England to 42 Capel Street Capel-Le-Ferne Folkestone CT18 7LZ on 10 January 2020
|
|
|
01 Aug 2019
|
01 Aug 2019
Confirmation statement made on 23 July 2019 with no updates
|
|
|
28 Aug 2018
|
28 Aug 2018
Confirmation statement made on 23 July 2018 with no updates
|
|
|
31 Jul 2017
|
31 Jul 2017
Confirmation statement made on 23 July 2017 with updates
|
|
|
18 Sep 2016
|
18 Sep 2016
Confirmation statement made on 23 July 2016 with updates
|
|
|
15 Mar 2016
|
15 Mar 2016
Registered office address changed from 131-133 Cannon St London EC4N 5AX to C/O City Sec International 32-40 Tontine Street Unit 5, 3rd Floor, the Workshop Folkestone Kent CT20 1JU on 15 March 2016
|
|
|
08 Sep 2015
|
08 Sep 2015
Annual return made up to 23 July 2015 with full list of shareholders
|
|
|
02 Dec 2014
|
02 Dec 2014
Registered office address changed from 131-133 Cannon Street C/O Citysec International Ltd London EC4N 5AX to 131-133 Cannon St London EC4N 5AX on 2 December 2014
|
|
|
20 Oct 2014
|
20 Oct 2014
Annual return made up to 23 July 2014 with full list of shareholders
|
|
|
10 Jan 2014
|
10 Jan 2014
Registered office address changed from C/O Sylvia Warry 15 Clay Field Elmswell Bury St. Edmunds Suffolk IP30 9FG on 10 January 2014
|
|
|
23 Nov 2013
|
23 Nov 2013
Compulsory strike-off action has been discontinued
|
|
|
20 Nov 2013
|
20 Nov 2013
Annual return made up to 23 July 2013 with full list of shareholders
|
|
|
19 Nov 2013
|
19 Nov 2013
First Gazette notice for compulsory strike-off
|