|
|
03 Dec 2019
|
03 Dec 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
17 Sep 2019
|
17 Sep 2019
First Gazette notice for voluntary strike-off
|
|
|
09 Sep 2019
|
09 Sep 2019
Application to strike the company off the register
|
|
|
04 Mar 2019
|
04 Mar 2019
Confirmation statement made on 25 February 2019 with updates
|
|
|
25 Apr 2018
|
25 Apr 2018
Change of details for Mr Daniel Shamoon as a person with significant control on 25 April 2018
|
|
|
25 Apr 2018
|
25 Apr 2018
Registered office address changed from 40 Headfort Place London SW1X 7DH to 20 Upper Grosvenor Street London W1K 7PB on 25 April 2018
|
|
|
26 Feb 2018
|
26 Feb 2018
Confirmation statement made on 25 February 2018 with no updates
|
|
|
09 Mar 2017
|
09 Mar 2017
Confirmation statement made on 25 February 2017 with updates
|
|
|
03 Mar 2016
|
03 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
|
|
|
23 Mar 2015
|
23 Mar 2015
Annual return made up to 25 February 2015 with full list of shareholders
|
|
|
21 Mar 2014
|
21 Mar 2014
Annual return made up to 25 February 2014 with full list of shareholders
|
|
|
07 Mar 2014
|
07 Mar 2014
Director's details changed for Mr Daniel Shamoon on 7 March 2014
|
|
|
06 Mar 2013
|
06 Mar 2013
Annual return made up to 25 February 2013 with full list of shareholders
|
|
|
19 Sep 2012
|
19 Sep 2012
Current accounting period extended from 30 September 2012 to 31 December 2012
|
|
|
08 Mar 2012
|
08 Mar 2012
Annual return made up to 25 February 2012 with full list of shareholders
|
|
|
18 Jan 2012
|
18 Jan 2012
Registered office address changed from 20 Upper Grosvenor Street London W1X 9PB United Kingdom on 18 January 2012
|
|
|
28 Feb 2011
|
28 Feb 2011
Annual return made up to 25 February 2011 with full list of shareholders
|