|
|
30 Nov 2021
|
30 Nov 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
14 Sep 2021
|
14 Sep 2021
First Gazette notice for compulsory strike-off
|
|
|
16 Jul 2021
|
16 Jul 2021
Registered office address changed from 2nd Floor Building 10 566 Chiswick High Road London W4 5XS England to 70, West One House 36a Riding House Street London W1W 7ER on 16 July 2021
|
|
|
14 Jul 2021
|
14 Jul 2021
Termination of appointment of John Damian Mills as a director on 4 July 2021
|
|
|
01 Oct 2020
|
01 Oct 2020
Director's details changed for Mr Matt Vidmar on 12 January 2020
|
|
|
29 Sep 2020
|
29 Sep 2020
Confirmation statement made on 29 September 2020 with updates
|
|
|
12 Jan 2020
|
12 Jan 2020
Confirmation statement made on 12 January 2020 with updates
|
|
|
12 Jan 2020
|
12 Jan 2020
Appointment of Mr John Damian Mills as a director on 12 January 2020
|
|
|
19 Jul 2019
|
19 Jul 2019
Confirmation statement made on 9 July 2019 with no updates
|
|
|
09 Jul 2018
|
09 Jul 2018
Confirmation statement made on 9 July 2018 with updates
|
|
|
09 Jul 2018
|
09 Jul 2018
Cessation of Petra Oblak as a person with significant control on 9 July 2018
|
|
|
09 Jul 2018
|
09 Jul 2018
Termination of appointment of Petra Oblak as a director on 9 July 2018
|
|
|
13 Apr 2018
|
13 Apr 2018
Confirmation statement made on 3 April 2018 with no updates
|
|
|
10 May 2017
|
10 May 2017
Confirmation statement made on 3 April 2017 with updates
|
|
|
29 Sep 2016
|
29 Sep 2016
Previous accounting period extended from 30 April 2016 to 31 August 2016
|
|
|
07 Apr 2016
|
07 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
|
|
|
17 Sep 2015
|
17 Sep 2015
Registered office address changed from 97-101 Cleveland Street London W1T 6PL to 2nd Floor Building 10 566 Chiswick High Road London W4 5XS on 17 September 2015
|
|
|
16 Apr 2015
|
16 Apr 2015
Annual return made up to 3 April 2015 with full list of shareholders
|
|
|
14 Apr 2014
|
14 Apr 2014
Annual return made up to 3 April 2014 with full list of shareholders
|