|
|
31 Jan 2023
|
31 Jan 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
15 Nov 2022
|
15 Nov 2022
First Gazette notice for voluntary strike-off
|
|
|
04 Nov 2022
|
04 Nov 2022
Application to strike the company off the register
|
|
|
19 Aug 2022
|
19 Aug 2022
Confirmation statement made on 29 June 2022 with no updates
|
|
|
02 Aug 2021
|
02 Aug 2021
Confirmation statement made on 29 June 2021 with no updates
|
|
|
13 Jul 2020
|
13 Jul 2020
Confirmation statement made on 29 June 2020 with no updates
|
|
|
13 Jul 2020
|
13 Jul 2020
Notification of Jane Laidler as a person with significant control on 7 December 2019
|
|
|
13 Jul 2020
|
13 Jul 2020
Cessation of Douglas William Laidler as a person with significant control on 7 December 2019
|
|
|
13 Jul 2020
|
13 Jul 2020
Termination of appointment of Douglas William Laidler as a director on 7 December 2019
|
|
|
16 Apr 2020
|
16 Apr 2020
Registered office address changed from 1 Bedford Row London WC1R 4BZ to 22 Lynton Road New Malden KT3 5EE on 16 April 2020
|
|
|
16 Apr 2020
|
16 Apr 2020
Appointment of Mr James William Laidler as a secretary on 16 April 2020
|
|
|
16 Apr 2020
|
16 Apr 2020
Termination of appointment of S.C.R. Secretaries Limited as a secretary on 16 April 2020
|
|
|
12 Jul 2019
|
12 Jul 2019
Confirmation statement made on 29 June 2019 with no updates
|
|
|
11 Jul 2018
|
11 Jul 2018
Confirmation statement made on 29 June 2018 with no updates
|
|
|
03 Jul 2017
|
03 Jul 2017
Confirmation statement made on 29 June 2017 with no updates
|
|
|
03 Jul 2017
|
03 Jul 2017
Notification of Douglas William Laidler as a person with significant control on 6 April 2016
|
|
|
21 Jul 2016
|
21 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
|
|
|
13 Jul 2015
|
13 Jul 2015
Annual return made up to 29 June 2015 with full list of shareholders
|