|
|
17 Jul 2018
|
17 Jul 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
01 May 2018
|
01 May 2018
First Gazette notice for voluntary strike-off
|
|
|
18 Apr 2018
|
18 Apr 2018
Application to strike the company off the register
|
|
|
24 Jan 2018
|
24 Jan 2018
Registered office address changed from 9 48 Marlborough Road Royal Arsenal London SE18 6RE United Kingdom to Kemp House C/O Elizabeth Schuch 152-160 City Road London EC1V 2NX on 24 January 2018
|
|
|
11 Dec 2017
|
11 Dec 2017
Confirmation statement made on 14 November 2017 with updates
|
|
|
19 Dec 2016
|
19 Dec 2016
Confirmation statement made on 14 November 2016 with updates
|
|
|
22 Sep 2016
|
22 Sep 2016
Registered office address changed from 9 Wimpole Street London W1G 9SR to 9 48 Marlborough Road Royal Arsenal London SE18 6RE on 22 September 2016
|
|
|
14 Jan 2016
|
14 Jan 2016
Annual return made up to 14 November 2015 with full list of shareholders
|
|
|
17 Nov 2014
|
17 Nov 2014
Annual return made up to 14 November 2014 with full list of shareholders
|
|
|
19 Nov 2013
|
19 Nov 2013
Annual return made up to 14 November 2013 with full list of shareholders
|
|
|
10 Dec 2012
|
10 Dec 2012
Annual return made up to 14 November 2012 with full list of shareholders
|
|
|
10 Dec 2012
|
10 Dec 2012
Director's details changed for Miss Elizabeth Erin Schuch on 14 November 2012
|
|
|
09 Dec 2012
|
09 Dec 2012
Appointment of Auria@Wimpole Street Ltd as a secretary
|
|
|
09 Dec 2012
|
09 Dec 2012
Termination of appointment of Wimpole Street Enterprises Ltd as a secretary
|
|
|
08 Dec 2011
|
08 Dec 2011
Annual return made up to 14 November 2011 with full list of shareholders
|
|
|
21 Apr 2011
|
21 Apr 2011
Appointment of Wimpole Street Enterprises Ltd as a secretary
|
|
|
21 Apr 2011
|
21 Apr 2011
Registered office address changed from 5 Southampton Place London WC1A 2DA England on 21 April 2011
|
|
|
21 Apr 2011
|
21 Apr 2011
Termination of appointment of Lee Associates (Secretaries) Limited as a secretary
|