|
|
08 Jan 2019
|
08 Jan 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
23 Oct 2018
|
23 Oct 2018
First Gazette notice for compulsory strike-off
|
|
|
04 Aug 2017
|
04 Aug 2017
Confirmation statement made on 29 July 2017 with updates
|
|
|
09 Aug 2016
|
09 Aug 2016
Confirmation statement made on 29 July 2016 with updates
|
|
|
10 Feb 2016
|
10 Feb 2016
Director's details changed for Mr John Richard Forbes Bazley on 9 February 2016
|
|
|
12 Aug 2015
|
12 Aug 2015
Annual return made up to 29 July 2015 with full list of shareholders
|
|
|
08 Sep 2014
|
08 Sep 2014
Annual return made up to 29 July 2014 with full list of shareholders
|
|
|
19 Aug 2014
|
19 Aug 2014
Termination of appointment of Jeremy Andrew Pritchard as a director on 31 March 2014
|
|
|
20 Aug 2013
|
20 Aug 2013
Annual return made up to 29 July 2013 with full list of shareholders
|
|
|
17 Dec 2012
|
17 Dec 2012
Previous accounting period extended from 31 July 2012 to 31 October 2012
|
|
|
13 Nov 2012
|
13 Nov 2012
Particulars of a mortgage or charge / charge no: 1
|
|
|
17 Sep 2012
|
17 Sep 2012
Annual return made up to 29 July 2012 with full list of shareholders
|
|
|
20 Aug 2012
|
20 Aug 2012
Appointment of Mr Jeremy Andrew Pritchard as a director
|
|
|
16 Jul 2012
|
16 Jul 2012
Registered office address changed from 5 Breams Buildings London EC4A 1DY on 16 July 2012
|
|
|
19 Aug 2011
|
19 Aug 2011
Annual return made up to 29 July 2011 with full list of shareholders
|
|
|
27 Jun 2011
|
27 Jun 2011
Certificate of change of name
|
|
|
15 Jun 2011
|
15 Jun 2011
Certificate of change of name
|
|
|
11 Feb 2011
|
11 Feb 2011
Certificate of change of name
|