|
|
16 Mar 2021
|
16 Mar 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
17 Nov 2020
|
17 Nov 2020
First Gazette notice for voluntary strike-off
|
|
|
06 Nov 2020
|
06 Nov 2020
Application to strike the company off the register
|
|
|
11 Oct 2019
|
11 Oct 2019
Confirmation statement made on 6 August 2019 with no updates
|
|
|
05 Oct 2018
|
05 Oct 2018
Confirmation statement made on 6 August 2018 with no updates
|
|
|
05 Oct 2018
|
05 Oct 2018
Registered office address changed from 8, Edgarley Terrace, London 8 Edgarley Terrace London SW6 6QE England to 8 Edgarley Terrace London SW6 6QE on 5 October 2018
|
|
|
05 Oct 2018
|
05 Oct 2018
Registered office address changed from 8 Edgarley Terrace London SW6 6QE England to 8, Edgarley Terrace, London 8 Edgarley Terrace London SW6 6QE on 5 October 2018
|
|
|
06 Sep 2018
|
06 Sep 2018
Registered office address changed from Flat 22 Drive Mansions Fulham Road London SW6 5JB to 8 Edgarley Terrace London SW6 6QE on 6 September 2018
|
|
|
14 Oct 2017
|
14 Oct 2017
Notification of Clive Spencer George Henderson as a person with significant control on 1 August 2016
|
|
|
14 Oct 2017
|
14 Oct 2017
Confirmation statement made on 6 August 2017 with no updates
|
|
|
11 Oct 2016
|
11 Oct 2016
Confirmation statement made on 6 August 2016 with updates
|
|
|
09 Sep 2015
|
09 Sep 2015
Annual return made up to 6 August 2015 with full list of shareholders
|
|
|
11 Aug 2014
|
11 Aug 2014
Annual return made up to 6 August 2014 with full list of shareholders
|
|
|
06 Sep 2013
|
06 Sep 2013
Annual return made up to 6 August 2013 with full list of shareholders
|
|
|
06 Sep 2013
|
06 Sep 2013
Director's details changed for Victoria Penelope Helen Talbot Rice on 1 October 2012
|
|
|
06 Sep 2013
|
06 Sep 2013
Director's details changed for Mr Clive Spencer George Henderson on 1 October 2012
|
|
|
13 Nov 2012
|
13 Nov 2012
Registered office address changed from 63 Wardo Avenue London SW6 6RA United Kingdom on 13 November 2012
|