|
|
15 Feb 2022
|
15 Feb 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
30 Nov 2021
|
30 Nov 2021
First Gazette notice for compulsory strike-off
|
|
|
27 Jan 2021
|
27 Jan 2021
Confirmation statement made on 23 January 2021 with no updates
|
|
|
19 Mar 2020
|
19 Mar 2020
Confirmation statement made on 23 January 2020 with no updates
|
|
|
30 Jan 2019
|
30 Jan 2019
Confirmation statement made on 23 January 2019 with no updates
|
|
|
26 Jan 2018
|
26 Jan 2018
Confirmation statement made on 23 January 2018 with no updates
|
|
|
02 Jan 2018
|
02 Jan 2018
Registered office address changed from C/O Keystone Law 1st Floor 48 Chancery Lane London WC2A 1JF England to 1st Floor, Cottons Centre 47-49 Tooley Street London SE1 2QG on 2 January 2018
|
|
|
03 Feb 2017
|
03 Feb 2017
Confirmation statement made on 23 January 2017 with updates
|
|
|
08 Nov 2016
|
08 Nov 2016
Registered office address changed from C/O Keystone Law Second Floor, Audley House, 13 Palace Street London SW1E 5HX England to C/O Keystone Law 1st Floor 48 Chancery Lane London WC2A 1JF on 8 November 2016
|
|
|
18 Feb 2016
|
18 Feb 2016
Annual return made up to 23 January 2016 no member list
|
|
|
18 Feb 2016
|
18 Feb 2016
Director's details changed for Mr Jaan Larner on 18 February 2016
|
|
|
02 Feb 2016
|
02 Feb 2016
Registered office address changed from 2 Tombland Alley Norwich Norfolk NR3 1HL to C/O Keystone Law Second Floor, Audley House, 13 Palace Street London SW1E 5HX on 2 February 2016
|
|
|
20 Mar 2015
|
20 Mar 2015
Annual return made up to 23 January 2015 no member list
|
|
|
28 Apr 2014
|
28 Apr 2014
Annual return made up to 23 January 2014 no member list
|
|
|
09 Apr 2013
|
09 Apr 2013
Annual return made up to 23 January 2013 no member list
|
|
|
25 Jan 2012
|
25 Jan 2012
Annual return made up to 23 January 2012 no member list
|