|
|
13 Apr 2021
|
13 Apr 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
26 Jan 2021
|
26 Jan 2021
First Gazette notice for compulsory strike-off
|
|
|
04 Jun 2020
|
04 Jun 2020
Confirmation statement made on 24 May 2020 with no updates
|
|
|
24 May 2019
|
24 May 2019
Confirmation statement made on 24 May 2019 with no updates
|
|
|
28 Feb 2019
|
28 Feb 2019
Previous accounting period extended from 31 May 2018 to 30 November 2018
|
|
|
27 Feb 2019
|
27 Feb 2019
Termination of appointment of John Scott Dallas as a director on 27 February 2019
|
|
|
30 May 2018
|
30 May 2018
Confirmation statement made on 24 May 2018 with no updates
|
|
|
06 Jun 2017
|
06 Jun 2017
Confirmation statement made on 24 May 2017 with updates
|
|
|
25 May 2016
|
25 May 2016
Annual return made up to 24 May 2016 with full list of shareholders
|
|
|
21 Sep 2015
|
21 Sep 2015
Certificate of change of name
|
|
|
29 May 2015
|
29 May 2015
Annual return made up to 24 May 2015 with full list of shareholders
|
|
|
29 May 2015
|
29 May 2015
Termination of appointment of Sebastian George Street as a director on 22 May 2015
|
|
|
29 May 2015
|
29 May 2015
Termination of appointment of Nicholas George Marshall as a director on 22 May 2015
|
|
|
25 Mar 2015
|
25 Mar 2015
Appointment of Mr John Scott Dallas as a director on 25 March 2015
|
|
|
25 Mar 2015
|
25 Mar 2015
Appointment of Mr Sebastian George Street as a director on 25 March 2015
|
|
|
25 Mar 2015
|
25 Mar 2015
Appointment of Mr Nicholas George Marshall as a director on 25 March 2015
|
|
|
02 Jun 2014
|
02 Jun 2014
Annual return made up to 24 May 2014 with full list of shareholders
|
|
|
02 Jun 2014
|
02 Jun 2014
Secretary's details changed for Nicholas Holme on 24 May 2014
|
|
|
02 Jun 2014
|
02 Jun 2014
Director's details changed for Mr Nicholas Holme on 24 May 2014
|
|
|
29 May 2014
|
29 May 2014
Registered office address changed from 14 Hanover Street Hanover Square London W1S 1YH England on 29 May 2014
|