|
|
28 May 2024
|
28 May 2024
Final Gazette dissolved via compulsory strike-off
|
|
|
12 Mar 2024
|
12 Mar 2024
First Gazette notice for compulsory strike-off
|
|
|
10 May 2023
|
10 May 2023
Confirmation statement made on 2 April 2023 with updates
|
|
|
10 May 2023
|
10 May 2023
Cessation of Janice Mary White as a person with significant control on 17 July 2022
|
|
|
06 Sep 2022
|
06 Sep 2022
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to C/O Laytons Llp, Level 3, Pinners Hall,105-108 Old Broad Street London EC2N 1ER on 6 September 2022
|
|
|
06 Sep 2022
|
06 Sep 2022
Notification of Philip Gordon Smith as a person with significant control on 17 July 2022
|
|
|
06 Sep 2022
|
06 Sep 2022
Appointment of Mr Philip Gordon Smith as a director on 6 September 2022
|
|
|
06 Sep 2022
|
06 Sep 2022
Termination of appointment of Janice Mary White as a director on 17 July 2022
|
|
|
08 Apr 2022
|
08 Apr 2022
Confirmation statement made on 2 April 2022 with no updates
|
|
|
10 Jun 2021
|
10 Jun 2021
Confirmation statement made on 2 April 2021 with no updates
|
|
|
15 Apr 2020
|
15 Apr 2020
Registered office address changed from 10-11 Heathfield Terrace London W4 4JE England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 15 April 2020
|
|
|
02 Apr 2020
|
02 Apr 2020
Confirmation statement made on 2 April 2020 with no updates
|
|
|
02 Apr 2019
|
02 Apr 2019
Confirmation statement made on 2 April 2019 with no updates
|
|
|
15 Apr 2018
|
15 Apr 2018
Confirmation statement made on 2 April 2018 with no updates
|
|
|
03 Apr 2017
|
03 Apr 2017
Confirmation statement made on 2 April 2017 with updates
|
|
|
04 Apr 2016
|
04 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
|
|
|
05 Oct 2015
|
05 Oct 2015
Registered office address changed from C/O C/O Wilshers & Co 1 Castle Row, Horticultural Place London W4 4JQ to 10-11 Heathfield Terrace London W4 4JE on 5 October 2015
|