|
|
20 Nov 2018
|
20 Nov 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
04 Sep 2018
|
04 Sep 2018
First Gazette notice for voluntary strike-off
|
|
|
24 Aug 2018
|
24 Aug 2018
Application to strike the company off the register
|
|
|
05 Jun 2018
|
05 Jun 2018
Confirmation statement made on 19 May 2018 with updates
|
|
|
12 May 2018
|
12 May 2018
Compulsory strike-off action has been discontinued
|
|
|
01 May 2018
|
01 May 2018
First Gazette notice for compulsory strike-off
|
|
|
18 Jul 2017
|
18 Jul 2017
Notification of Antony Jones as a person with significant control on 6 April 2016
|
|
|
07 Jul 2017
|
07 Jul 2017
Confirmation statement made on 19 May 2017 with updates
|
|
|
25 May 2017
|
25 May 2017
Previous accounting period shortened from 31 December 2016 to 31 May 2016
|
|
|
27 Feb 2017
|
27 Feb 2017
Current accounting period shortened from 31 May 2016 to 31 December 2015
|
|
|
08 Jun 2016
|
08 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders
|
|
|
12 Jan 2016
|
12 Jan 2016
Registered office address changed from 901 Baltic Quay 1 Sweden Gate Rotherhithe London SE16 7TL to 4 Kezia Mews Kezia Street London SE8 5AY on 12 January 2016
|
|
|
04 Jun 2015
|
04 Jun 2015
Annual return made up to 19 May 2015 with full list of shareholders
|
|
|
16 Jun 2014
|
16 Jun 2014
Annual return made up to 19 May 2014 with full list of shareholders
|
|
|
17 Jun 2013
|
17 Jun 2013
Annual return made up to 19 May 2013 with full list of shareholders
|
|
|
26 Jun 2012
|
26 Jun 2012
Annual return made up to 19 May 2012 with full list of shareholders
|
|
|
28 Jun 2011
|
28 Jun 2011
Annual return made up to 19 May 2011 with full list of shareholders
|