|
|
11 Jun 2019
|
11 Jun 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
26 Mar 2019
|
26 Mar 2019
First Gazette notice for voluntary strike-off
|
|
|
15 Mar 2019
|
15 Mar 2019
Application to strike the company off the register
|
|
|
17 Oct 2018
|
17 Oct 2018
Confirmation statement made on 16 October 2018 with no updates
|
|
|
17 Oct 2017
|
17 Oct 2017
Confirmation statement made on 16 October 2017 with no updates
|
|
|
18 Oct 2016
|
18 Oct 2016
Confirmation statement made on 16 October 2016 with updates
|
|
|
10 Oct 2016
|
10 Oct 2016
Termination of appointment of Michael Brian Victor Cudworth Hirschfield as a director on 15 September 2016
|
|
|
18 Dec 2015
|
18 Dec 2015
Annual return made up to 16 October 2015 with full list of shareholders
|
|
|
22 Oct 2014
|
22 Oct 2014
Annual return made up to 16 October 2014 with full list of shareholders
|
|
|
22 Oct 2014
|
22 Oct 2014
Director's details changed for Tri-Star Resources Plc on 20 October 2013
|
|
|
05 Nov 2013
|
05 Nov 2013
Annual return made up to 16 October 2013 with full list of shareholders
|
|
|
13 May 2013
|
13 May 2013
Registered office address changed from 3rd Floor 13 Charles Ii Street London SW1Y 4QU United Kingdom on 13 May 2013
|
|
|
05 Nov 2012
|
05 Nov 2012
Annual return made up to 16 October 2012 with full list of shareholders
|
|
|
23 Dec 2011
|
23 Dec 2011
Registered office address changed from Stanmore House 29-30 st James's Street London SW1A 1HB England on 23 December 2011
|
|
|
10 Nov 2011
|
10 Nov 2011
Annual return made up to 16 October 2011 with full list of shareholders
|
|
|
10 Nov 2011
|
10 Nov 2011
Director's details changed for Canisp Plc on 15 October 2011
|
|
|
18 Jan 2011
|
18 Jan 2011
Previous accounting period shortened from 31 March 2011 to 31 December 2010
|