|
13 Sep 2016
|
13 Sep 2016
Final Gazette dissolved via voluntary strike-off
|
|
28 Jun 2016
|
28 Jun 2016
First Gazette notice for voluntary strike-off
|
|
16 Jun 2016
|
16 Jun 2016
Application to strike the company off the register
|
|
14 Jun 2016
|
14 Jun 2016
Annual return made up to 26 May 2016 with full list of shareholders
|
|
13 May 2016
|
13 May 2016
Termination of appointment of Judith Abelovszky as a secretary on 13 May 2016
|
|
13 May 2016
|
13 May 2016
Termination of appointment of Judith Abelovszky as a secretary on 13 May 2016
|
|
05 Feb 2016
|
05 Feb 2016
Appointment of Miss Judith Abelovszky as a secretary on 1 January 2016
|
|
26 Jan 2016
|
26 Jan 2016
Previous accounting period shortened from 31 May 2016 to 31 December 2015
|
|
06 Jan 2016
|
06 Jan 2016
Appointment of Mr Franklyn Richard Hyman as a director on 1 October 2015
|
|
06 Jan 2016
|
06 Jan 2016
Appointment of Mr Michael Philip Allen as a director on 1 October 2015
|
|
05 Jan 2016
|
05 Jan 2016
Termination of appointment of Thomas Labrum Shaw as a director on 1 November 2015
|
|
10 Dec 2015
|
10 Dec 2015
Registered office address changed from 20 Bedford Square London WC1B 3HH to 34 Lime Street London EC3M 7AT on 10 December 2015
|
|
28 May 2015
|
28 May 2015
Annual return made up to 26 May 2015 with full list of shareholders
|
|
13 Jun 2014
|
13 Jun 2014
Annual return made up to 26 May 2014 with full list of shareholders
|
|
19 May 2014
|
19 May 2014
Director's details changed for Mr Robert Christian Delamere on 15 April 2014
|
|
19 May 2014
|
19 May 2014
Director's details changed for Mr Thomas Labrum Shaw on 15 April 2014
|
|
05 Jun 2013
|
05 Jun 2013
Annual return made up to 26 May 2013 with full list of shareholders
|
|
10 Jul 2012
|
10 Jul 2012
Annual return made up to 26 May 2012 with full list of shareholders
|
|
29 Jun 2012
|
29 Jun 2012
Register inspection address has been changed
|
|
29 Jun 2012
|
29 Jun 2012
Registered office address changed from 11 Greek Street London W1D 4DJ on 29 June 2012
|