|
|
12 Oct 2021
|
12 Oct 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
27 Jul 2021
|
27 Jul 2021
First Gazette notice for compulsory strike-off
|
|
|
09 Apr 2020
|
09 Apr 2020
Confirmation statement made on 8 April 2020 with no updates
|
|
|
08 Apr 2019
|
08 Apr 2019
Confirmation statement made on 8 April 2019 with no updates
|
|
|
13 Apr 2018
|
13 Apr 2018
Confirmation statement made on 13 April 2018 with no updates
|
|
|
11 Jul 2017
|
11 Jul 2017
Notification of Terence Allan Riches as a person with significant control on 23 January 2017
|
|
|
11 Jul 2017
|
11 Jul 2017
Director's details changed for Mr Christopher George Anderson on 11 July 2017
|
|
|
11 Jul 2017
|
11 Jul 2017
Registered office address changed from 1st Floor 2 Woodberry Grove North Finchley London N12 0DR to 27 Old Gloucester Street London WC1N 3AX on 11 July 2017
|
|
|
10 Jul 2017
|
10 Jul 2017
Director's details changed for Mr Terence Allan Riches on 10 July 2017
|
|
|
10 Jul 2017
|
10 Jul 2017
Director's details changed for Mr Terence Allan Riches on 23 June 2017
|
|
|
27 Apr 2017
|
27 Apr 2017
Confirmation statement made on 13 April 2017 with updates
|
|
|
20 Jun 2016
|
20 Jun 2016
Annual return made up to 13 April 2016 with full list of shareholders
|
|
|
21 Oct 2015
|
21 Oct 2015
Compulsory strike-off action has been discontinued
|
|
|
20 Oct 2015
|
20 Oct 2015
Annual return made up to 13 April 2015 with full list of shareholders
|
|
|
11 Aug 2015
|
11 Aug 2015
First Gazette notice for compulsory strike-off
|
|
|
02 May 2014
|
02 May 2014
Annual return made up to 13 April 2014 with full list of shareholders
|
|
|
03 Jul 2013
|
03 Jul 2013
Annual return made up to 13 April 2013 with full list of shareholders
|