|
|
18 Feb 2020
|
18 Feb 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
03 Dec 2019
|
03 Dec 2019
First Gazette notice for voluntary strike-off
|
|
|
20 Nov 2019
|
20 Nov 2019
Application to strike the company off the register
|
|
|
29 Oct 2019
|
29 Oct 2019
Confirmation statement made on 22 October 2019 with no updates
|
|
|
05 Nov 2018
|
05 Nov 2018
Confirmation statement made on 22 October 2018 with updates
|
|
|
14 Aug 2018
|
14 Aug 2018
Cessation of Christopher Morgan Evans as a person with significant control on 1 August 2018
|
|
|
14 Aug 2018
|
14 Aug 2018
Termination of appointment of Christopher Morgan Evans as a director on 1 August 2018
|
|
|
24 Nov 2017
|
24 Nov 2017
Confirmation statement made on 22 October 2017 with no updates
|
|
|
04 Nov 2016
|
04 Nov 2016
Confirmation statement made on 22 October 2016 with updates
|
|
|
20 Apr 2016
|
20 Apr 2016
Registered office address changed from 133 Houndsditch London EC3A 7BX to 22 Friars Street Sudbury Suffolk CO10 2AA on 20 April 2016
|
|
|
02 Dec 2015
|
02 Dec 2015
Annual return made up to 22 October 2015 with full list of shareholders
|
|
|
20 Apr 2015
|
20 Apr 2015
Director's details changed for Mr Christopher Morgan Evans on 1 January 2015
|
|
|
31 Mar 2015
|
31 Mar 2015
Registered office address changed from 78 York Street London W1H 1DP to 133 Houndsditch London EC3A 7BX on 31 March 2015
|
|
|
20 Nov 2014
|
20 Nov 2014
Annual return made up to 22 October 2014 with full list of shareholders
|
|
|
19 Nov 2013
|
19 Nov 2013
Annual return made up to 22 October 2013 with full list of shareholders
|
|
|
27 Feb 2013
|
27 Feb 2013
Termination of appointment of Timothy Perfect as a director
|
|
|
27 Feb 2013
|
27 Feb 2013
Termination of appointment of Christine Bakewell as a director
|
|
|
07 Dec 2012
|
07 Dec 2012
Annual return made up to 22 October 2012 with full list of shareholders
|