|
|
22 Dec 2020
|
22 Dec 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Oct 2020
|
06 Oct 2020
First Gazette notice for voluntary strike-off
|
|
|
23 Sep 2020
|
23 Sep 2020
Application to strike the company off the register
|
|
|
26 Aug 2020
|
26 Aug 2020
Confirmation statement made on 18 June 2020 with no updates
|
|
|
01 Jul 2019
|
01 Jul 2019
Confirmation statement made on 18 June 2019 with no updates
|
|
|
19 Jun 2018
|
19 Jun 2018
Confirmation statement made on 18 June 2018 with updates
|
|
|
14 Apr 2018
|
14 Apr 2018
Confirmation statement made on 6 April 2018 with no updates
|
|
|
12 Oct 2017
|
12 Oct 2017
Registered office address changed from Ashtree House Higher Street Curry Mallet Taunton TA3 6SU England to 27 Salisbury Road Redland Bristol BS6 7AN on 12 October 2017
|
|
|
18 Apr 2017
|
18 Apr 2017
Confirmation statement made on 6 April 2017 with updates
|
|
|
17 Mar 2017
|
17 Mar 2017
Registered office address changed from 39 Tadmor Street Shepherd's Bush London W12 8AH England to Ashtree House Higher Street Curry Mallet Taunton TA3 6SU on 17 March 2017
|
|
|
07 Apr 2016
|
07 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
|
|
|
28 May 2015
|
28 May 2015
Termination of appointment of Matthew Brett Campbell as a director on 30 April 2015
|
|
|
28 May 2015
|
28 May 2015
Termination of appointment of Adam John Goodall as a secretary on 30 April 2015
|
|
|
28 May 2015
|
28 May 2015
Registered office address changed from Ugli Campus 56 Wood Lane London W12 7SB to 39 Tadmor Street Shepherd's Bush London W12 8AH on 28 May 2015
|
|
|
12 May 2015
|
12 May 2015
Previous accounting period extended from 31 March 2015 to 30 April 2015
|
|
|
01 May 2015
|
01 May 2015
Annual return made up to 6 April 2015 with full list of shareholders
|
|
|
06 May 2014
|
06 May 2014
Annual return made up to 6 April 2014 with full list of shareholders
|
|
|
10 May 2013
|
10 May 2013
Annual return made up to 6 April 2013 with full list of shareholders
|