|
|
13 Nov 2018
|
13 Nov 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
28 Aug 2018
|
28 Aug 2018
First Gazette notice for voluntary strike-off
|
|
|
21 Aug 2018
|
21 Aug 2018
Application to strike the company off the register
|
|
|
13 Sep 2017
|
13 Sep 2017
Confirmation statement made on 5 September 2017 with no updates
|
|
|
20 Sep 2016
|
20 Sep 2016
Confirmation statement made on 5 September 2016 with updates
|
|
|
20 Sep 2015
|
20 Sep 2015
Annual return made up to 5 September 2015 with full list of shareholders
|
|
|
11 Sep 2014
|
11 Sep 2014
Annual return made up to 5 September 2014 with full list of shareholders
|
|
|
11 Sep 2013
|
11 Sep 2013
Annual return made up to 5 September 2013 with full list of shareholders
|
|
|
17 Sep 2012
|
17 Sep 2012
Annual return made up to 5 September 2012 with full list of shareholders
|
|
|
12 Sep 2011
|
12 Sep 2011
Annual return made up to 5 September 2011 with full list of shareholders
|
|
|
21 Sep 2010
|
21 Sep 2010
Annual return made up to 5 September 2010 with full list of shareholders
|
|
|
21 Sep 2010
|
21 Sep 2010
Director's details changed for Dr Lawrence Holley on 5 September 2010
|
|
|
06 Jan 2010
|
06 Jan 2010
Statement of capital following an allotment of shares on 3 December 2009
|
|
|
06 Oct 2009
|
06 Oct 2009
Termination of appointment of The Company Registration Agents Limited as a secretary
|
|
|
06 Oct 2009
|
06 Oct 2009
Registered office address changed from 280 Grays Inn Road London WC1X 8EB on 6 October 2009
|
|
|
06 Oct 2009
|
06 Oct 2009
Termination of appointment of Luciene James as a director
|
|
|
06 Oct 2009
|
06 Oct 2009
Appointment of Dr Lawrence Holley as a director
|