|
|
22 Oct 2024
|
22 Oct 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Aug 2024
|
06 Aug 2024
First Gazette notice for voluntary strike-off
|
|
|
30 Jul 2024
|
30 Jul 2024
Application to strike the company off the register
|
|
|
30 Oct 2023
|
30 Oct 2023
Confirmation statement made on 14 October 2023 with no updates
|
|
|
14 Jun 2023
|
14 Jun 2023
Change of details for Ms Janice Gabriel as a person with significant control on 11 June 2023
|
|
|
21 Oct 2022
|
21 Oct 2022
Confirmation statement made on 14 October 2022 with updates
|
|
|
21 Oct 2022
|
21 Oct 2022
Change of details for Ms Janice Gabriel as a person with significant control on 15 October 2021
|
|
|
21 Oct 2022
|
21 Oct 2022
Director's details changed for Ms Janice Gabriel on 15 October 2021
|
|
|
18 Oct 2021
|
18 Oct 2021
Confirmation statement made on 14 October 2021 with updates
|
|
|
05 Jul 2021
|
05 Jul 2021
Registered office address changed from Harrison House Sheep Walk Langford Road Biggleswade Bedfordshire SG18 9RB England to 29 Cleveland Avenue London W4 1SN on 5 July 2021
|
|
|
26 Nov 2020
|
26 Nov 2020
Confirmation statement made on 14 October 2020 with updates
|
|
|
04 Nov 2020
|
04 Nov 2020
Registered office address changed from 28 Wesley Square London W11 1TR to Harrison House Sheep Walk Langford Road Biggleswade Bedfordshire SG18 9RB on 4 November 2020
|
|
|
21 Oct 2019
|
21 Oct 2019
Confirmation statement made on 14 October 2019 with updates
|
|
|
10 Dec 2018
|
10 Dec 2018
Confirmation statement made on 14 October 2018 with no updates
|
|
|
27 Nov 2017
|
27 Nov 2017
Confirmation statement made on 14 October 2017 with no updates
|
|
|
19 Dec 2016
|
19 Dec 2016
Confirmation statement made on 14 October 2016 with updates
|
|
|
25 Nov 2015
|
25 Nov 2015
Annual return made up to 14 October 2015 with full list of shareholders
|