|
|
29 Sep 2020
|
29 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
24 Mar 2020
|
24 Mar 2020
First Gazette notice for voluntary strike-off
|
|
|
12 Mar 2020
|
12 Mar 2020
Application to strike the company off the register
|
|
|
06 Mar 2019
|
06 Mar 2019
Confirmation statement made on 6 March 2019 with no updates
|
|
|
29 Nov 2018
|
29 Nov 2018
Termination of appointment of Mark Randolph Dyer as a director on 29 November 2018
|
|
|
06 Nov 2018
|
06 Nov 2018
Appointment of Mr Mark Randolph Dyer as a director on 6 November 2018
|
|
|
07 Mar 2018
|
07 Mar 2018
Termination of appointment of Mark Randolph Dyer as a director on 6 March 2018
|
|
|
06 Mar 2018
|
06 Mar 2018
Confirmation statement made on 6 March 2018 with no updates
|
|
|
14 Dec 2017
|
14 Dec 2017
Appointment of Mr Mark Randolph Dyer as a director on 12 December 2017
|
|
|
18 Mar 2017
|
18 Mar 2017
Compulsory strike-off action has been discontinued
|
|
|
17 Mar 2017
|
17 Mar 2017
Confirmation statement made on 6 March 2017 with updates
|
|
|
07 Mar 2017
|
07 Mar 2017
First Gazette notice for compulsory strike-off
|
|
|
10 Oct 2016
|
10 Oct 2016
Director's details changed for Mrs Dianne Muriel Levinson on 10 October 2016
|
|
|
07 Mar 2016
|
07 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
|
|
|
22 Aug 2015
|
22 Aug 2015
Compulsory strike-off action has been discontinued
|
|
|
11 Aug 2015
|
11 Aug 2015
First Gazette notice for compulsory strike-off
|
|
|
06 Mar 2015
|
06 Mar 2015
Annual return made up to 6 March 2015 with full list of shareholders
|
|
|
25 Feb 2015
|
25 Feb 2015
Director's details changed for Mrs Dianne Muriel Levinson on 25 February 2015
|
|
|
11 Feb 2015
|
11 Feb 2015
Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015
|