|
|
18 Apr 2023
|
18 Apr 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
31 Jan 2023
|
31 Jan 2023
First Gazette notice for voluntary strike-off
|
|
|
23 Jan 2023
|
23 Jan 2023
Application to strike the company off the register
|
|
|
18 Feb 2022
|
18 Feb 2022
Confirmation statement made on 18 February 2022 with no updates
|
|
|
24 Mar 2021
|
24 Mar 2021
Current accounting period extended from 28 February 2021 to 28 August 2021
|
|
|
22 Feb 2021
|
22 Feb 2021
Confirmation statement made on 18 February 2021 with no updates
|
|
|
10 Apr 2020
|
10 Apr 2020
Director's details changed for Miss Michelle Deborah Stapleton on 8 April 2020
|
|
|
10 Apr 2020
|
10 Apr 2020
Change of details for Miss Michelle Deborah Stapleton as a person with significant control on 8 April 2020
|
|
|
18 Feb 2020
|
18 Feb 2020
Confirmation statement made on 18 February 2020 with no updates
|
|
|
18 Feb 2019
|
18 Feb 2019
Confirmation statement made on 18 February 2019 with updates
|
|
|
07 Mar 2018
|
07 Mar 2018
Confirmation statement made on 18 February 2018 with updates
|
|
|
23 Feb 2017
|
23 Feb 2017
Confirmation statement made on 18 February 2017 with updates
|
|
|
22 Feb 2016
|
22 Feb 2016
Annual return made up to 18 February 2016 with full list of shareholders
|
|
|
26 Jan 2016
|
26 Jan 2016
Registered office address changed from 37 Warren Street London W1T 6AD to 5 Marston Road Teddington TW11 9JU on 26 January 2016
|
|
|
26 Oct 2015
|
26 Oct 2015
Director's details changed for Miss Michelle Deborah Stapleton on 21 October 2015
|
|
|
27 Feb 2015
|
27 Feb 2015
Annual return made up to 18 February 2015 with full list of shareholders
|
|
|
20 May 2014
|
20 May 2014
Amended accounts made up to 28 February 2013
|