|
|
05 Jan 2021
|
05 Jan 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Oct 2020
|
20 Oct 2020
First Gazette notice for voluntary strike-off
|
|
|
12 Oct 2020
|
12 Oct 2020
Application to strike the company off the register
|
|
|
01 Oct 2019
|
01 Oct 2019
Confirmation statement made on 29 September 2019 with no updates
|
|
|
11 Oct 2018
|
11 Oct 2018
Confirmation statement made on 29 September 2018 with no updates
|
|
|
29 Sep 2017
|
29 Sep 2017
Confirmation statement made on 29 September 2017 with no updates
|
|
|
12 Oct 2016
|
12 Oct 2016
Current accounting period extended from 30 September 2016 to 31 December 2016
|
|
|
10 Oct 2016
|
10 Oct 2016
Confirmation statement made on 29 September 2016 with updates
|
|
|
11 Nov 2015
|
11 Nov 2015
Change of share class name or designation
|
|
|
30 Sep 2015
|
30 Sep 2015
Annual return made up to 29 September 2015 with full list of shareholders
|
|
|
30 Sep 2015
|
30 Sep 2015
Termination of appointment of Christopher Phillip Woodward as a director on 2 September 2015
|
|
|
30 Sep 2015
|
30 Sep 2015
Termination of appointment of Louvre Secretaries Limited as a secretary on 2 September 2015
|
|
|
30 Sep 2015
|
30 Sep 2015
Appointment of Mrs Yvonne Moore as a director on 23 September 2015
|
|
|
30 Sep 2015
|
30 Sep 2015
Appointment of Mr Stephen Moore as a director on 2 September 2015
|
|
|
29 Sep 2015
|
29 Sep 2015
Registered office address changed from Suite 7, 4th Floor 7/10 Chandos Street London W1G 9DQ to C/O Bdo Llp Yare House 62-64 Thorpe Road Norwich NR1 1RY on 29 September 2015
|
|
|
21 Jul 2015
|
21 Jul 2015
Annual return made up to 19 June 2015 with full list of shareholders
|
|
|
28 Aug 2014
|
28 Aug 2014
Registered office address changed from 2Nd Floor Grosvenor House 18-20 Ridgway Wimbledon London SW19 4QN to Suite 7, 4Th Floor 7/10 Chandos Street London W1G 9DQ on 28 August 2014
|
|
|
01 Jul 2014
|
01 Jul 2014
Annual return made up to 19 June 2014 with full list of shareholders
|
|
|
24 Jun 2013
|
24 Jun 2013
Annual return made up to 19 June 2013 with full list of shareholders
|