|
|
29 Sep 2020
|
29 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Mar 2020
|
11 Mar 2020
Confirmation statement made on 3 March 2020 with no updates
|
|
|
10 Mar 2020
|
10 Mar 2020
First Gazette notice for voluntary strike-off
|
|
|
03 Mar 2020
|
03 Mar 2020
Application to strike the company off the register
|
|
|
17 Dec 2019
|
17 Dec 2019
Previous accounting period extended from 31 March 2019 to 30 June 2019
|
|
|
14 Mar 2019
|
14 Mar 2019
Confirmation statement made on 3 March 2019 with no updates
|
|
|
13 Mar 2018
|
13 Mar 2018
Confirmation statement made on 3 March 2018 with no updates
|
|
|
07 Dec 2017
|
07 Dec 2017
Registered office address changed from Queens House 8 Queen Street London EC4N 1SP to St Michael's House, Third Floor 1 George Yard London EC3V 9DF on 7 December 2017
|
|
|
24 May 2017
|
24 May 2017
Satisfaction of charge 071769190005 in full
|
|
|
10 Mar 2017
|
10 Mar 2017
Confirmation statement made on 3 March 2017 with updates
|
|
|
29 Apr 2016
|
29 Apr 2016
Appointment of Mrs Susan Jane Lewis as a secretary on 29 April 2016
|
|
|
29 Apr 2016
|
29 Apr 2016
Termination of appointment of Gillian Birrell as a secretary on 29 April 2016
|
|
|
30 Mar 2016
|
30 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
|
|
|
20 Mar 2015
|
20 Mar 2015
Annual return made up to 3 March 2015 with full list of shareholders
|
|
|
12 Dec 2014
|
12 Dec 2014
Registered office address changed from St Leonard's House 126-130 St Leonard's Road Windsor Berkshire SL4 3DG to Queens House 8 Queen Street London EC4N 1SP on 12 December 2014
|
|
|
25 Mar 2014
|
25 Mar 2014
Annual return made up to 3 March 2014 with full list of shareholders
|
|
|
25 Mar 2014
|
25 Mar 2014
Director's details changed for Mr Robert Walker on 20 May 2013
|
|
|
07 Jan 2014
|
07 Jan 2014
Termination of appointment of Robert Allin as a secretary
|