|
|
10 Aug 2021
|
10 Aug 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
25 May 2021
|
25 May 2021
First Gazette notice for voluntary strike-off
|
|
|
17 May 2021
|
17 May 2021
Application to strike the company off the register
|
|
|
02 Jul 2020
|
02 Jul 2020
Confirmation statement made on 24 June 2020 with no updates
|
|
|
05 Jul 2019
|
05 Jul 2019
Confirmation statement made on 24 June 2019 with no updates
|
|
|
29 Jun 2018
|
29 Jun 2018
Confirmation statement made on 24 June 2018 with no updates
|
|
|
03 Jul 2017
|
03 Jul 2017
Confirmation statement made on 24 June 2017 with updates
|
|
|
03 Jul 2017
|
03 Jul 2017
Notification of Anne Lamer as a person with significant control on 1 July 2017
|
|
|
06 Jul 2016
|
06 Jul 2016
Annual return made up to 24 June 2016 with full list of shareholders
|
|
|
20 Jul 2015
|
20 Jul 2015
Annual return made up to 24 June 2015 with full list of shareholders
|
|
|
29 Aug 2014
|
29 Aug 2014
Registered office address changed from Flat 9 Onslow Lodge 5 Charles Haller Street London SW2 2YP to 16a Elmers Road London SE25 5DS on 29 August 2014
|
|
|
08 Jul 2014
|
08 Jul 2014
Annual return made up to 24 June 2014 with full list of shareholders
|
|
|
09 Jul 2013
|
09 Jul 2013
Annual return made up to 24 June 2013 with full list of shareholders
|
|
|
11 Jul 2012
|
11 Jul 2012
Annual return made up to 24 June 2012 with full list of shareholders
|
|
|
15 May 2012
|
15 May 2012
Certificate of change of name
|
|
|
04 May 2012
|
04 May 2012
Change of name notice
|
|
|
14 Apr 2012
|
14 Apr 2012
Change of name with request to seek comments from relevant body
|