|
|
04 May 2021
|
04 May 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
16 Feb 2021
|
16 Feb 2021
First Gazette notice for voluntary strike-off
|
|
|
08 Feb 2021
|
08 Feb 2021
Application to strike the company off the register
|
|
|
05 Dec 2019
|
05 Dec 2019
Resolutions
|
|
|
04 Dec 2019
|
04 Dec 2019
Cessation of Kimberly Croucher as a person with significant control on 25 November 2019
|
|
|
25 Nov 2019
|
25 Nov 2019
Termination of appointment of Kimberly Mcintyre Croucher (Nee Hastreiter) as a director on 25 November 2019
|
|
|
20 Nov 2019
|
20 Nov 2019
Confirmation statement made on 18 November 2019 with no updates
|
|
|
22 Nov 2018
|
22 Nov 2018
Confirmation statement made on 18 November 2018 with no updates
|
|
|
23 May 2018
|
23 May 2018
Current accounting period shortened from 30 November 2018 to 31 May 2018
|
|
|
21 Nov 2017
|
21 Nov 2017
Confirmation statement made on 18 November 2017 with no updates
|
|
|
25 Nov 2016
|
25 Nov 2016
Confirmation statement made on 18 November 2016 with updates
|
|
|
19 Nov 2015
|
19 Nov 2015
Annual return made up to 18 November 2015 with full list of shareholders
|
|
|
18 Aug 2015
|
18 Aug 2015
Director's details changed for Kimberly Mcintyre Croucher (Nee Hastreiter) on 18 August 2015
|
|
|
18 Aug 2015
|
18 Aug 2015
Director's details changed for Nicholas Peter Giles Croucher on 18 August 2015
|
|
|
24 Jul 2015
|
24 Jul 2015
Registered office address changed from Flat 9 35 Florida Street London E2 6LP to 8 Threaders Apartments 5 Jersey Street London E2 0AW on 24 July 2015
|
|
|
19 Nov 2014
|
19 Nov 2014
Annual return made up to 18 November 2014 with full list of shareholders
|
|
|
22 Nov 2013
|
22 Nov 2013
Annual return made up to 18 November 2013 with full list of shareholders
|