|
|
28 Aug 2018
|
28 Aug 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Jun 2018
|
12 Jun 2018
First Gazette notice for voluntary strike-off
|
|
|
05 Jun 2018
|
05 Jun 2018
Application to strike the company off the register
|
|
|
19 Feb 2018
|
19 Feb 2018
Confirmation statement made on 18 February 2018 with no updates
|
|
|
21 Feb 2017
|
21 Feb 2017
Confirmation statement made on 18 February 2017 with updates
|
|
|
15 Apr 2016
|
15 Apr 2016
Certificate of change of name
|
|
|
15 Apr 2016
|
15 Apr 2016
Resolutions
|
|
|
29 Feb 2016
|
29 Feb 2016
Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016
|
|
|
18 Feb 2016
|
18 Feb 2016
Annual return made up to 18 February 2016 with full list of shareholders
|
|
|
18 Feb 2015
|
18 Feb 2015
Annual return made up to 18 February 2015 with full list of shareholders
|
|
|
14 Nov 2014
|
14 Nov 2014
Termination of appointment of Lyonel Humphry John Tollemache as a director on 14 November 2014
|
|
|
19 Feb 2014
|
19 Feb 2014
Annual return made up to 18 February 2014 with full list of shareholders
|
|
|
19 Feb 2013
|
19 Feb 2013
Annual return made up to 18 February 2013 with full list of shareholders
|
|
|
07 Aug 2012
|
07 Aug 2012
Particulars of a mortgage or charge / charge no: 1
|
|
|
21 Feb 2012
|
21 Feb 2012
Annual return made up to 18 February 2012 with full list of shareholders
|
|
|
18 Feb 2011
|
18 Feb 2011
Annual return made up to 18 February 2011 with full list of shareholders
|
|
|
24 Feb 2010
|
24 Feb 2010
Current accounting period extended from 28 February 2011 to 5 April 2011
|
|
|
24 Feb 2010
|
24 Feb 2010
Appointment of Richard John Tollemache as a director
|