|
|
05 Dec 2017
|
05 Dec 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
19 Sep 2017
|
19 Sep 2017
First Gazette notice for voluntary strike-off
|
|
|
11 Sep 2017
|
11 Sep 2017
Application to strike the company off the register
|
|
|
30 May 2017
|
30 May 2017
Confirmation statement made on 8 May 2017 with updates
|
|
|
22 Feb 2017
|
22 Feb 2017
Previous accounting period extended from 31 May 2016 to 30 November 2016
|
|
|
22 Feb 2017
|
22 Feb 2017
Director's details changed for Mr John Cyriac on 22 February 2017
|
|
|
22 Feb 2017
|
22 Feb 2017
Director's details changed for Mr John Cyriac on 22 February 2017
|
|
|
21 Jun 2016
|
21 Jun 2016
Annual return made up to 8 May 2016 with full list of shareholders
|
|
|
03 Jun 2015
|
03 Jun 2015
Annual return made up to 8 May 2015 with full list of shareholders
|
|
|
08 May 2014
|
08 May 2014
Annual return made up to 8 May 2014 with full list of shareholders
|
|
|
16 Nov 2013
|
16 Nov 2013
Compulsory strike-off action has been discontinued
|
|
|
15 Nov 2013
|
15 Nov 2013
Annual return made up to 8 May 2013 with full list of shareholders
|
|
|
10 Sep 2013
|
10 Sep 2013
First Gazette notice for compulsory strike-off
|
|
|
28 Feb 2013
|
28 Feb 2013
Registered office address changed from 100 Pall Mall London SW1Y 5NQ United Kingdom on 28 February 2013
|
|
|
28 May 2012
|
28 May 2012
Annual return made up to 8 May 2012 with full list of shareholders
|
|
|
09 Jun 2011
|
09 Jun 2011
Annual return made up to 8 May 2011 with full list of shareholders
|
|
|
13 Aug 2010
|
13 Aug 2010
Certificate of change of name
|
|
|
16 Jun 2010
|
16 Jun 2010
Change of name notice
|