|
|
11 Jun 2019
|
11 Jun 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
26 Mar 2019
|
26 Mar 2019
First Gazette notice for compulsory strike-off
|
|
|
26 Jun 2018
|
26 Jun 2018
Compulsory strike-off action has been discontinued
|
|
|
25 Jun 2018
|
25 Jun 2018
Confirmation statement made on 7 January 2018 with no updates
|
|
|
10 Feb 2018
|
10 Feb 2018
Compulsory strike-off action has been suspended
|
|
|
02 Jan 2018
|
02 Jan 2018
First Gazette notice for compulsory strike-off
|
|
|
07 Feb 2017
|
07 Feb 2017
Confirmation statement made on 7 January 2017 with updates
|
|
|
05 Oct 2016
|
05 Oct 2016
Termination of appointment of Katie Jane Butler as a director on 29 September 2016
|
|
|
12 Feb 2016
|
12 Feb 2016
Annual return made up to 7 January 2016 with full list of shareholders
|
|
|
12 Feb 2016
|
12 Feb 2016
Appointment of M/S Jane Margaret Butler as a director on 31 October 2015
|
|
|
11 Feb 2016
|
11 Feb 2016
Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ England to 25 Holland Road London E6 2EW on 11 February 2016
|
|
|
24 Apr 2015
|
24 Apr 2015
Registered office address changed from 19 Fitzroy Square London W1T 6EQ to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 24 April 2015
|
|
|
19 Feb 2015
|
19 Feb 2015
Annual return made up to 7 January 2015 with full list of shareholders
|
|
|
04 Mar 2014
|
04 Mar 2014
Annual return made up to 7 January 2014 with full list of shareholders
|
|
|
08 Feb 2014
|
08 Feb 2014
Compulsory strike-off action has been discontinued
|
|
|
28 Jan 2014
|
28 Jan 2014
First Gazette notice for compulsory strike-off
|
|
|
01 May 2013
|
01 May 2013
Annual return made up to 7 January 2013 with full list of shareholders
|
|
|
01 May 2013
|
01 May 2013
Registered office address changed from 23 Pepper Street Glengall Bridge London Uk E14 9RP Uk on 1 May 2013
|
|
|
11 Apr 2013
|
11 Apr 2013
Amended accounts made up to 31 January 2012
|