|
|
15 Jan 2019
|
15 Jan 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
30 Oct 2018
|
30 Oct 2018
First Gazette notice for voluntary strike-off
|
|
|
18 Oct 2018
|
18 Oct 2018
Application to strike the company off the register
|
|
|
14 Feb 2018
|
14 Feb 2018
Confirmation statement made on 6 February 2018 with updates
|
|
|
07 Feb 2017
|
07 Feb 2017
Confirmation statement made on 6 February 2017 with updates
|
|
|
07 Feb 2017
|
07 Feb 2017
Director's details changed for Mr Richard David Lee on 7 February 2017
|
|
|
26 Aug 2016
|
26 Aug 2016
Director's details changed for Mr Richard David Lee on 25 August 2016
|
|
|
26 Aug 2016
|
26 Aug 2016
Registered office address changed from C/O Richard Lee Maynards Thecommon, Blindley Heath Lingfield Surrey RH7 6LH to 3rd Floor 12 East Passage London EC1A 7LP on 26 August 2016
|
|
|
23 Feb 2016
|
23 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
|
|
|
13 Feb 2015
|
13 Feb 2015
Annual return made up to 6 February 2015 with full list of shareholders
|
|
|
14 Feb 2014
|
14 Feb 2014
Annual return made up to 6 February 2014 with full list of shareholders
|
|
|
19 Nov 2013
|
19 Nov 2013
Statement of capital following an allotment of shares on 7 February 2013
|
|
|
12 Nov 2013
|
12 Nov 2013
Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH on 12 November 2013
|
|
|
11 Feb 2013
|
11 Feb 2013
Annual return made up to 6 February 2013 with full list of shareholders
|
|
|
11 Feb 2013
|
11 Feb 2013
Director's details changed for Richard David Lee on 6 February 2013
|
|
|
02 Mar 2012
|
02 Mar 2012
Annual return made up to 6 February 2012 with full list of shareholders
|
|
|
07 Feb 2011
|
07 Feb 2011
Annual return made up to 6 February 2011 with full list of shareholders
|